Search icon

OP LOT 171, LLC - Florida Company Profile

Company Details

Entity Name: OP LOT 171, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OP LOT 171, 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: 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: 22 Apr 2004 (21 years ago)
Date of dissolution: 21 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: L04000031026
FEI/EIN Number 364579460

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

Address: 12227 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 12227 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASHINGER JOSEPH A Managing Member 12227 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL, 33418
LASHINGER JULIE A Managing Member 12227 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL, 33418
LASHINGER JOSEPH A Agent 12227 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 12227 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2012-01-10 LASHINGER, JOSEPH AJR -
LC AMENDMENT AND NAME CHANGE 2012-01-10 OP LOT 171, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 12227 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2012-01-10 12227 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL 33418 -
CANCEL ADM DISS/REV 2005-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-09
LC Amendment and Name Change 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State