Search icon

OPSCO LLC - Florida Company Profile

Company Details

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

OPSCO 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: 20 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L17000090742
FEI/EIN Number 82-1524104

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

Address: 977 Hookline Circle, Wellington, FL, 33470, US
Mail Address: 977 Hookline Circle, Wellington, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPSCO, LLC 401K PLAN 2023 821524104 2024-03-28 OPSCO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5614447684
Plan sponsor’s address 977 HOOKLINE CIRCLE, WELLINGTON, FL, 33470

Signature of

Role Plan administrator
Date 2024-03-28
Name of individual signing DICK VAN HALSEMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-03-28
Name of individual signing DICK VAN HALSEMA
Valid signature Filed with authorized/valid electronic signature
OPSCO, LLC 401K PLAN 2022 821524104 2023-04-04 OPSCO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5614447684
Plan sponsor’s address 124 LAKESHORE DRIVE, SUITE 630, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing DICK VAN HALSEMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-04
Name of individual signing DICK VAN HALSEMA
Valid signature Filed with authorized/valid electronic signature
OPSCO, LLC 401K PLAN 2021 821524104 2022-03-22 OPSCO, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5614447684
Plan sponsor’s address 124 LAKESHORE DRIVE, SUITE 630, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing DICK VAN HALSEMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-22
Name of individual signing DICK VAN HALSEMA
Valid signature Filed with authorized/valid electronic signature
OPSCO LLC 401K PLAN 2020 821524104 2021-05-10 OPSCO LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5613013000
Plan sponsor’s address 124 LAKESHORE DR, APT 630, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing DICK VAN HALSEMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-10
Name of individual signing DICK VAN HALSEMA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BYRD JAMES Manager 977 HOOKILINE CIRCLE, WELLINGTON, FL, 33470
BYRD JAMES Agent 977 HOOKLINE CIRCKE, WELLINGTON, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 977 Hookline Circle, Wellington, FL 33470 -
CHANGE OF MAILING ADDRESS 2023-07-21 977 Hookline Circle, Wellington, FL 33470 -
LC AMENDMENT 2023-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 977 HOOKLINE CIRCKE, WELLINGTON, FL 33470 -
REGISTERED AGENT NAME CHANGED 2023-07-19 BYRD, JAMES -
LC STMNT OF RA/RO CHG 2023-02-07 - -
LC AMENDMENT 2017-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
LC Amendment 2023-07-19
CORLCRACHG 2023-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
LC Amendment 2017-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2630907204 2020-04-16 0455 PPP 124 Lakeshore Drive,630, North Palm Beach, FL, 33408
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 3
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78018.08
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State