Search icon

OPC DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: OPC DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPC DISTRIBUTION 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: 23 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000075764
FEI/EIN Number 46-2851305

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

Address: 4031 Matthews Indian Trial Road, STALLINGS, NC, 28104, US
Mail Address: 4031 Matthews Indian Trial Road, STALLINGS, NC, 28104, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
BUSINESS ASSISTANCE INC Agent -
CANDIAN ANDREA Manager 4031 MATTHEWS INDIAN TRAIL ROAD, STALLINGS, NC, 28104
BIANCO ANGELA Manager 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137
Comelli Andrea M Manager 6519 CENTRAL AVE, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-08-01 4031 Matthews Indian Trial Road, STALLINGS, NC 28104 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 4031 Matthews Indian Trial Road, STALLINGS, NC 28104 -
REGISTERED AGENT NAME CHANGED 2022-03-12 BUSINESS ASSISTANCE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 4770 BISCAYNE BOULEVARD, STE 960, MIAMI, FL 33137 -
LC AMENDMENT 2020-10-06 - -
LC NAME CHANGE 2015-09-08 OPC DISTRIBUTION LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-07
LC Amendment 2020-10-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State