Search icon

OPJL II, LLC - Florida Company Profile

Company Details

Entity Name: OPJL II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPJL II, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Apr 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: L12000049591
FEI/EIN Number 45-5033194

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1289 N PALM AVE, SARASOTA, FL, 34236, US
Mail Address: 1235 N GULFSTREAM AVE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDENSTICKER JOSEPH Manager 1235 N GULFSTREAM AVE, SARASOTA, FL, 34236
COMPTON JOHN M Agent 1235 n gulfstream ave, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092466 LEMON TREE KITCHEN EXPIRED 2019-08-26 2024-12-31 - 1235 N GULFSTREAM AVE, SARASOTA, FL, 34236
G19000092470 MODERN EVENTS EXPIRED 2019-08-26 2024-12-31 - 1235 N GULFSTREAM AVE, SARASOTA, FL, 34236
G12000111031 THE FRANCIS EXPIRED 2012-11-16 2017-12-31 - 1289 N. PALM AVE, SARASOTA, FL, 34236
G12000073493 LOUIE'S MODERN EXPIRED 2012-07-24 2017-12-31 - 1917 S. OSPREY AVENUE, SARASOTA, FL, 34239
G12000043614 LOUIE'S EXPIRED 2012-05-09 2017-12-31 - 1917 S. OSPREY AVENUE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 1235 n gulfstream ave, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 1289 N PALM AVE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2019-01-28 1289 N PALM AVE, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-01
Florida Limited Liability 2012-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3954217101 2020-04-12 0455 PPP 1289 N PALM AVE, SARASOTA, FL, 34236-5603
Loan Status Date 2021-10-21
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262974.1
Loan Approval Amount (current) 262974.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-5603
Project Congressional District FL-17
Number of Employees 48
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38035.71
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State