Search icon

OPA LAKES DEVELOPMENT, LLC

Company Details

Entity Name: OPA LAKES DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000133888
FEI/EIN Number 300707597
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

Agent

Name Role Address
Howard George Agent 1150 Wilshire Circle West, Pembroke Pines, FL, 33027

Manager

Name Role
UNITED STATES ASSOCIATION OF CDC, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1150 Wilshire Circle West, Pembroke Pines, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1150 Wilshire Circle West, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2017-01-10 1150 Wilshire Circle West, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 Howard, George No data
LC AMENDMENT 2014-09-18 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State