Search icon

OP MONIES, LLC - Florida Company Profile

Company Details

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

OP MONIES, 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: 19 Oct 2004 (20 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L04000075868
FEI/EIN Number 753171558

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

Address: 7401 Wiles Road, Suite 106, CORAL SPRINGS, FL, 33067, US
Mail Address: 7401 Wiles Road, Suite 106, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGANO JAMES Managing Member 1370 Fan Palm Road, Boca Raton, FL, 33432
PAGANO BRUCE Managing Member 7401 WILES ROAD, SUITE 106, CORAL SPRINGS, FL, 33067
PAGANO JAMES Agent 7401 Wiles Road, Suite 106, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 7401 Wiles Road, Suite 106, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2016-02-23 7401 Wiles Road, Suite 106, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 7401 Wiles Road, Suite 106, CORAL SPRINGS, FL 33067 -
MERGER 2004-11-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000050325

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State