Search icon

OPJL, III, LLC

Company Details

Entity Name: OPJL, III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000037604
FEI/EIN Number 45-4818818
Address: 1235 N Gulfstream Ave, Sarasota, FL, 34236, US
Mail Address: 1235 N Gulfstream Ave, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPJL III LLC 401 K PROFIT SHARING PLAN TRUST 2017 454818818 2018-10-15 OPJL III LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722110
Sponsor’s telephone number 9414877300
Plan sponsor’s address 1917 S OSPREY, SARASOTA, FL, 34239

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing CLAUDIA CHUQUIZUTA
Valid signature Filed with authorized/valid electronic signature
OPJL III LLC 401 K PROFIT SHARING PLAN TRUST 2016 454818818 2017-05-23 OPJL III LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 9414877300
Plan sponsor’s address 1235 N GULFSTREAM AVE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing PATRICK SEIDENSTICKER
Valid signature Filed with authorized/valid electronic signature
OPJL III, LLC 401 K PROFIT SHARING PLAN TRUST 2015 454818818 2016-06-28 OPJL III LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 9414877300
Plan sponsor’s address 1917 S OSPREY, SARASOTA, FL, 34239

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing PATRICK SEIDENSTICKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COMPTON JOHN M Agent 1819 MAIN STREET, SUITE 610, SARASOTA, FL, 34236

Mang

Name Role Address
Seidensticker Joseph Mang 1917 S. Osprey Avenue, Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092475 BANYAN CAFE EXPIRED 2019-08-26 2024-12-31 No data 1235 N GULFSTREAM AVE, SARASOTA, FL, 34236
G19000092477 MUSE EXPIRED 2019-08-26 2024-12-31 No data 1235 N GULFSTREAM AVE, SARASOTA, FL, 34236
G19000092479 MODERN EVENTS AT THE RINGLING EXPIRED 2019-08-26 2024-12-31 No data 1235 N GULFSTREAM AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 1235 N Gulfstream Ave, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2019-02-06 1235 N Gulfstream Ave, Sarasota, FL 34236 No data
LC NAME CHANGE 2015-04-22 OPJL, III, LLC No data

Documents

Name Date
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-29
LC Name Change 2015-04-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-06
Florida Limited Liability 2012-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State