Search icon

OPINIO, LLC - Florida Company Profile

Company Details

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

OPINIO, 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: 28 Jul 2015 (10 years ago)
Date of dissolution: 01 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2018 (7 years ago)
Document Number: L15000128695
FEI/EIN Number 47-4636152

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

Address: 545 S. KELLER RD.,, ORLANDO, FL, 32810, US
Mail Address: po box 536066, orlando, FL, 32853, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS JENNIFER L Authorized Member 545 S. KELLER RD.,, ORLANDO, FL, 32810
REYNOLDS JENNIFER L Agent 545 S. KELLER RD.,, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080663 OPINIO LEGAL UPDATES EXPIRED 2015-08-04 2020-12-31 - 1650 N. MILLS AVE., APT. 222, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-01 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 REYNOLDS, JENNIFER L -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-20 545 S. KELLER RD.,, APT. 2216, ORLANDO, FL 32810 -
LC STMNT OF RA/RO CHG 2016-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 545 S. KELLER RD.,, APT. 2216, ORLANDO, FL 32810 -
LC AMENDMENT 2015-09-21 - -

Documents

Name Date
ANNUAL REPORT 2017-07-07
REINSTATEMENT 2016-10-20
CORLCRACHG 2016-06-20
LC Amendment 2015-09-21
Florida Limited Liability 2015-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State