Entity Name: | OPA LAKES DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPA LAKES DEVELOPMENT, 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: |
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: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000133888 |
FEI/EIN Number |
300707597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 Wilshire Circle West, Pembroke Pines, FL, 33027, US |
Mail Address: | 1150 Wilshire Circle West, Pembroke Pines, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES ASSOCIATION OF CDC, INC. | Manager | - |
Howard George | Agent | 1150 Wilshire Circle West, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 1150 Wilshire Circle West, Pembroke Pines, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 1150 Wilshire Circle West, Pembroke Pines, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 1150 Wilshire Circle West, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Howard, George | - |
LC AMENDMENT | 2014-09-18 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-05 |
REINSTATEMENT | 2018-11-14 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-12-05 |
AMENDED ANNUAL REPORT | 2016-11-15 |
AMENDED ANNUAL REPORT | 2016-11-04 |
AMENDED ANNUAL REPORT | 2016-10-28 |
AMENDED ANNUAL REPORT | 2016-10-27 |
AMENDED ANNUAL REPORT | 2016-10-26 |
AMENDED ANNUAL REPORT | 2016-10-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State