Search icon

OPULENT CONCEPTION L.L.C. - Florida Company Profile

Company Details

Entity Name: OPULENT CONCEPTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPULENT CONCEPTION L.L.C. 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: 11 Jun 2015 (10 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: L15000102146
FEI/EIN Number NOT APPLICABLE

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

Address: 1611 Spring Oaks Lane, JACKSONVILLE, FL, 32221, US
Mail Address: 1611 Spring Oaks Lane, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNUM EUNICE Manager 9121 SPOTTSWOOD RD, JACKSONVILLE, FL, 32208
BARNUM WILLIE Manager 1611 SPRING OAKS LANE, Jacksonville, FL, 32221
BARNUM ALVA Manager P.O. Box 12384, Jacksonville, FL, 32209
BARNUM WILLIE Agent 1611 Spring Oaks Lane, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1611 Spring Oaks Lane, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2023-04-03 BARNUM, WILLIE -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1611 Spring Oaks Lane, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2023-04-03 1611 Spring Oaks Lane, JACKSONVILLE, FL 32221 -
LC STMNT OF AUTHORITY 2022-01-28 - -
LC AMENDMENT 2022-01-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-10
CORLCAUTH 2022-01-28
LC Amendment 2022-01-28
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State