Search icon

OPPA LLC - Florida Company Profile

Company Details

Entity Name: OPPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPPA 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: 10 Feb 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: L06000015505
FEI/EIN Number APPLIED FOR

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

Address: 270 NW PEACOCK BLVD., #108, PORT ST. LUCIE, FL, 34986
Mail Address: 270 NW PEACOCK BLVD., #108, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIDARN RACHANEE Managing Member 270 NW PEACOCK BLVD., PORT ST. LUCIE, FL, 34986
PROMTAW NOPPHAWAN Managing Member 270 NW PEACOCK BLVD., PORT ST. LUCIE, FL, 34986
KIDARN RACHANEE Agent 270 NW PEACOCK BLVD., PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012601 SPICE THAI RESTAURANT EXPIRED 2016-02-03 2021-12-31 - 270 NW PEACOCK BLVD SUITE 108, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-05-28 270 NW PEACOCK BLVD., #108, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2014-05-28 KIDARN, RACHANEE -
REGISTERED AGENT ADDRESS CHANGED 2014-05-28 270 NW PEACOCK BLVD., #108, PORT ST. LUCIE, FL 34986 -
CANCEL ADM DISS/REV 2007-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-08 270 NW PEACOCK BLVD., #108, PORT ST. LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State