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. |
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 |
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 |
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 | - | - |
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 |
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