Entity Name: | OPROCK BRADENTON TRS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 Jun 2007 (18 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | M07000003304 |
FEI/EIN Number |
260260401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ROCKWOOD CAPITAL, LLC, TWO EMBARCADERO CENTER, 23RD FLOOR, SAN FRANCISCO, CA, 94111, US |
Mail Address: | 1000 MARKET STREET STE 300, PORTSMOUTH, NH, 03801, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OPROCK BRADENTON FEE, LLC | Managing Member | - |
COGENCY GLOBAL INC. | Agent | - |
WALSH MARK | Vice President | 1001 E. ATLANTIC AVE, DELRAY BEACH, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08227700063 | RIVER PALM | EXPIRED | 2008-08-14 | 2013-12-31 | - | 1000 MARKET STREET, BUILDING ONE, PORTSMOUTH, NH, 03801 |
G08227700064 | RIO VISTA | EXPIRED | 2008-08-14 | 2013-12-31 | - | 1000 MARKET STREET, BUILDING ONE, PORTSMOUTH, NH, 03801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2008-05-15 | C/O ROCKWOOD CAPITAL, LLC, TWO EMBARCADERO CENTER, 23RD FLOOR, SAN FRANCISCO, CA 94111 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-04-30 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State