Search icon

OPULENT PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: OPULENT PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPULENT PROPERTY MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2025 (3 months ago)
Document Number: L16000107113
FEI/EIN Number 81-2990870

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

Address: 2260 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 2260 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
OPULENT PROPERTY HOLDINGS, INC. Authorized Member
HARDING BELL INTERNATIONAL, INC. Agent

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 113 Pontotoc Plaza, Auburndale, FL 33823 -
REGISTERED AGENT NAME CHANGED 2025-02-11 Harding Bell International, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1955 GULF OF MEXICO DRIVE, UNIT 312, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2021-04-30 GOVONI AND COMPANY INC -
CHANGE OF MAILING ADDRESS 2018-05-01 2260 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2260 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-02-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-05-01
Florida Limited Liability 2016-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State