Search icon

OPIE CHOICE, LLC - Florida Company Profile

Company Details

Entity Name: OPIE CHOICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPIE CHOICE, 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 12 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L14000129118
FEI/EIN Number 36-4793158

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

Address: 3870 NW 83RD STREET, GAINESVILLE, FL, 32606
Mail Address: 3870 NW 83RD STREET, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUSAKOWSKI PAUL E Manager 3870 NW 83RD STREET, GAINESVILLE, FL, 32606
PRUSAKOWSKI PAUL E Agent 3870 NW 83RD STREET, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062519 FUTURA INTERNATIONAL ACTIVE 2022-05-12 2027-12-31 - 3870 NW 83RD ST, GAINESVILLE, FL, 32606
G14000101363 FUTURA EXPIRED 2014-10-06 2019-12-31 - 3870 NW 83RD ST, GAINESVILLE, FL, 32606
G14000101364 FUTURA INTERNATIONAL EXPIRED 2014-10-06 2019-12-31 - 3870 NW 83RD ST, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
MERGER 2022-12-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M02000001390. MERGER NUMBER 900000233579
CHANGE OF MAILING ADDRESS 2019-01-15 3870 NW 83RD STREET, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2019-01-15 PRUSAKOWSKI, PAUL E -
LC AMENDMENT 2014-09-29 - -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
LC Amendment 2014-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State