Search icon

OPR GROUP, LLC

Company Details

Entity Name: OPR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2009 (16 years ago)
Document Number: L09000050723
FEI/EIN Number 270273465
Address: 1050 EASTER LILY LANE, VERO BEACH, FL, 32963
Mail Address: 4800 Bethel Creek Drive, #8, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1470571 2013 CORDOVA AVENUE, VERO BEACH, FL, 32960 2013 CORDOVA AVENUE, VERO BEACH, FL, 32960 772.770.0060

Filings since 2009-08-19

Form type D
File number 021-133778
Filing date 2009-08-19
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000NC62LRK7ZZD45 L09000050723 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O KIRK, WILLIAM MESQ, 979 BEACHLAND BLVD, VERO BEACH, US-FL, US, 32963
Headquarters 1050 Easter Lily Ln, Vero Beach, US-FL, US, 32963

Registration details

Registration Date 2020-06-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-06-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000050723

Agent

Name Role Address
KIRK WILLIAM M Agent 979 BEACHLAND BLVD, VERO BEACH, FL, 32963

Manager

Name Role
BASIL PARTNERS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141357 CITRUS GRILLHOUSE ACTIVE 2009-08-03 2029-12-31 No data 1050 EASTER LILY LANE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-22 1050 EASTER LILY LANE, VERO BEACH, FL 32963 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 1050 EASTER LILY LANE, VERO BEACH, FL 32963 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State