Search icon

FIRST OPTION PROCESSING, LLC - Florida Company Profile

Company Details

Entity Name: FIRST OPTION PROCESSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST OPTION PROCESSING, 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: 30 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: L15000113400
FEI/EIN Number 47-4404667

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

Address: 125 Cleveland Avenue, 1, Cocoa Beach, FL, 32931, US
Mail Address: 125 Cleveland Avenue, 1, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rey Luz Manager 125 Cleveland Ave,, Cocoa Beach, FL, 32931
Rey Luz Agent 125 Cleveland Avenue, Cocoa Beach, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071407 MAHA FINANCIAL SERVICES EXPIRED 2015-07-08 2020-12-31 - 4218 GULFSTREAM BAY CT, ORLANDO, FL, 32822
G15000071410 MAHA FINANCIAL SOLUTIONS EXPIRED 2015-07-08 2020-12-31 - 704 E COLONIAL DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 125 Cleveland Avenue, 1, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2022-01-15 125 Cleveland Avenue, 1, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 125 Cleveland Avenue, 1, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Rey, Luz -
LC AMENDMENT 2017-01-19 - -
LC AMENDMENT 2017-01-09 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-09 - -

Documents

Name Date
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-09-14
LC Amendment 2017-01-19
LC Amendment 2017-01-09
REINSTATEMENT 2016-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State