Search icon

O.P.M. COLLECTORS, LLC - Florida Company Profile

Company Details

Entity Name: O.P.M. COLLECTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.P.M. COLLECTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: L02000014682
FEI/EIN Number 352176248

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10 N. BOUNTY LN., KEY LARGO, FL, 33037
Mail Address: 10 N. BOUNTY LN., KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS MICHAEL E Manager 10 N. BOUNTY LN., KEY LARGO, FL, 33037
WALTERS GLORIA M Managing Member 10 N. BOUNTY LN., KEY LARGO, FL, 33037
BAKOS DAVID Managing Member 2644 Wordsworth Ct., Thousand Oaks, CA, 91362
WALTERS MICHAEL E Agent 10 N. BOUNTY LN., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-23 WALTERS, MICHAEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000617176 TERMINATED 1000000443311 MONROE 2013-02-07 2033-03-27 $ 627.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-06-23
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-07
AMENDED ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-14
REINSTATEMENT 2011-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State