Entity Name: | OP 601 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Sep 2015 (9 years ago) |
Document Number: | L14000014623 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 1555 Bonaventure Blvd, SUITE 2027, Weston, FL, 33326, US |
Address: | 1555 Bonaventure Blvd, SUITE 2028, weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA RUBIO ENDELST JTTE MON | Agent | 1555 Bonaventure Blvd, weston, FL, 33326 |
Name | Role | Address |
---|---|---|
ORTEGA RUBIO ENDELST JTTE MON | Auth | 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 1555 Bonaventure Blvd, SUITE 2028, weston, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 1555 Bonaventure Blvd, SUITE 2028, weston, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | ORTEGA RUBIO, ENDELST J, TTE MONTERUBIO TRUST | No data |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 1555 Bonaventure Blvd, SUITE 2028, weston, FL 33326 | No data |
LC AMENDMENT | 2015-09-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-08 |
LC Amendment | 2015-09-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State