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. |
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 |
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 |
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 | - | - |
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