Entity Name: | OJP PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OJP PARTNERS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 2002 (22 years ago) |
Date of dissolution: | 12 Jan 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2015 (10 years ago) |
Document Number: | L02000034213 |
FEI/EIN Number |
550814424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1311 S 17TH AVENUE, HOLLYWOOD, FL, 33020 |
Mail Address: | 1311 S 17 AVE., HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUVERMAN HOWARD | Managing Member | 1050 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33019 |
SHAWN LINTZ GRUVERMAN | Managing Member | 1050 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33019 |
PASTERNAK ELIZABETH | Managing Member | 1647 WILEY STREET, HOLLYWOOD, FL, 33020 |
DACKO PETER I | Managing Member | 1647 WILEY STREET, HOLLYWOOD, FL, 33020 |
DACKO PETER | Agent | 1647 WILEY STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-10 | DACKO, PETER | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-10 | 1647 WILEY STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-13 | 1311 S 17TH AVENUE, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2005-01-13 | 1311 S 17TH AVENUE, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-01-12 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-08-01 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-07-08 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State