Search icon

OPP ATLANTIC 701 LLC - Florida Company Profile

Company Details

Entity Name: OPP ATLANTIC 701 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPP ATLANTIC 701 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: 29 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000149947
FEI/EIN Number 46-1473082

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

Address: 601 N FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304, US
Mail Address: 115 West 27th Street, FL 9, New York, NY, 10001, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEICKLEN WAYNE Agent 601 N FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
ASCEND ATLANTIC, LLC Manager 115 West 27th Street, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
CHANGE OF MAILING ADDRESS 2017-09-28 601 N FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 601 N FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 601 N FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2014-04-14 HEICKLEN, WAYNE -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-07-19 - -

Documents

Name Date
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-14
Reinstatement 2013-10-08
LC Amendment 2013-07-19
Florida Limited Liability 2012-11-29

Date of last update: 02 May 2025

Sources: Florida Department of State