Entity Name: | OPTACORP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L15000100909 |
FEI/EIN Number | 47-4211269 |
Address: | 6580 72nd Avenue N, Pinellas Park, FL, 33781, US |
Mail Address: | 6580 72nd Avenue N, Pinellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morales Nichole | Agent | 5149 Central Avenue, ST PETERSBURG, FL, 33710 |
Name | Role | Address |
---|---|---|
CUFFARO MARC | Authorized Member | 6580 72nd Avenue N, Pinellas Park, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-31 | 6580 72nd Avenue N, Pinellas Park, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-31 | 6580 72nd Avenue N, Pinellas Park, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-31 | Morales, Nichole | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-31 | 5149 Central Avenue, ST PETERSBURG, FL 33710 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000270613 | TERMINATED | 1000000742816 | PINELLAS | 2017-05-08 | 2027-05-11 | $ 1,027.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2016-05-01 |
Florida Limited Liability | 2015-06-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State