Search icon

OPM VENTURES 1, L.L.C. - Florida Company Profile

Company Details

Entity Name: OPM VENTURES 1, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPM VENTURES 1, L.L.C. 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000092089
FEI/EIN Number NOT APPLICABLE

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

Address: 17936 VILLA CLUB WAY, BOCA RATON, FL, 33496
Mail Address: 17936 VILLA CLUB WAY, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTWINICK ALLAN N Manager 10577 MAPLE CHASE DR., BOCA RATON FL., FL, 33498
MANOLAKOS AMY Manager 17936 VILLA CLUB WAY, BOCA RATON, FL, 33496
BOTWINICK LINDA L Manager 10577 MAPLE CHASE DR., BOCA RATON, FL, 33498
BETENSKY GARY S Agent RICHMAN GREER WEIL BRUMBAUGH MIRABITO & CH, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-14 17936 VILLA CLUB WAY, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-14 RICHMAN GREER WEIL BRUMBAUGH MIRABITO & CH, 250 AUSTRALIAN AVENUE SOUTH, SUITE 1504, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2005-11-14 17936 VILLA CLUB WAY, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2005-11-14 BETENSKY, GARY SESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2006-07-05
REINSTATEMENT 2005-11-14
Florida Limited Liabilites 2004-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State