OPROCK HOLLYWOOD TRS, LLC - Florida Company Profile

Entity Name: | OPROCK HOLLYWOOD 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: | M07000003310 |
FEI/EIN Number |
260260739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801 |
Address: | C/O ROCKWOOD CAPITAL, LLC, TWO EMBARCADERO CENTER, 23RD FLOOR, SAN FRANCISCO, CA, 94111 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OPROCK HOLLYWOOD FEE, LLC | Managing Member | - |
WALSH MARK | Vice President | 1001 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33483 |
COGENCY GLOBAL INC. | Agent | - |
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 | 2018-01-24 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-01-19 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State