Entity Name: | OPM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPM, 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: |
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: | 17 Aug 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Jan 2015 (10 years ago) |
Document Number: | L05000081204 |
FEI/EIN Number |
203316916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3061 N.E. 49TH STREET, #1, FORT LAUDERDALE, FL, 33308 |
Mail Address: | 3061 N.E. 49TH STREET, #1, FORT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'BRIEN ALISE | Manager | 3061 N.E. 49TH STREET, FORT LAUDERDALE, FL, 33308 |
TRIPP SCOTT, P.A. | Agent | - |
O'BRIEN TIMOTHY | Manager | 3061 N.E. 49TH STREET, #1, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-19 | TRIPP SCOTT, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | ATTN: TANYA L. BOWER, ESQ., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 | - |
LC NAME CHANGE | 2015-01-20 | OPM, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-05 | 3061 N.E. 49TH STREET, #1, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2006-07-05 | 3061 N.E. 49TH STREET, #1, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State