Search icon

LOPAC SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LOPAC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPAC SERVICES, 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: 02 Jul 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Oct 2007 (18 years ago)
Document Number: L03000024159
FEI/EIN Number 061700489

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

Address: 13451 S.E. Otter Lake Drive, Hobe Sound, FL, 33455, US
Mail Address: 13451 S.E. Otter Lake Drive, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKEY EDWIN W Manager 13451 S.E. Otter Lake Drive, Hobe Sound, FL, 33455
SCHATZ RICHARD E Agent %STEARNS WEAVER MILLER WEISSLER ALHADEFF, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 13451 S.E. Otter Lake Drive, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2022-02-17 13451 S.E. Otter Lake Drive, Hobe Sound, FL 33455 -
LC NAME CHANGE 2007-10-01 LOPAC SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2006-04-10 SCHATZ, RICHARD E -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 %STEARNS WEAVER MILLER WEISSLER ALHADEFF, 150 W FLAGLER ST, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State