Search icon

HOUSE OF OPULENT, L.L.C.

Company Details

Entity Name: HOUSE OF OPULENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: L12000043530
FEI/EIN Number APPLIED FOR
Address: 1531 S. University Drive, Plantation, FL, 33324, US
Mail Address: 20716 nw 1st street, PEMBROKE PINES, FL, 33029, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COOK MICAH Agent 20716 nw 1st street, PEMBROKE PINES, FL, 33029

Manager

Name Role Address
COOK MICAH Manager 20716 nw 1st street, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-23 No data No data
CHANGE OF MAILING ADDRESS 2018-02-23 1531 S. University Drive, Suite 120, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-02-23 COOK, MICAH No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 20716 nw 1st street, PEMBROKE PINES, FL 33029 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-01 1531 S. University Drive, Suite 120, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000508358 ACTIVE 1000000789887 BROWARD 2018-07-12 2028-07-18 $ 1,496.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-02-23
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State