Entity Name: | OPROCK KEY WEST FEE, 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: | M07000003317 |
FEI/EIN Number |
260261116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ROCKWOOD CAPITAL, LLC, TWO EMBARCADERO CENTER, 23RD FLOOR, SAN FRANCISCO, CA, 94111 |
Mail Address: | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OPROCK KEY WEST HOLDCO, LLC | Managing Member | TWO EMBARCADERO CENTER, 23RD FLOOR, SAN FRANCISCO, CA, 94111 |
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 |
---|---|---|---|---|---|---|
G09000162371 | CORAL CRAB CAFE | EXPIRED | 2009-10-06 | 2014-12-31 | - | 1000 MARKET ST., STE 300, PORTSMOUTH, NH, 03801 |
G08207700021 | THE BEACH HOUSE AT SHERATON SUITES | EXPIRED | 2008-07-25 | 2013-12-31 | - | 1000 MARKET STREET, BUILDING ONE SUITE 300, PORTSMOUTH, NH, 03801 |
G08207700022 | TROPICALITIES | EXPIRED | 2008-07-25 | 2013-12-31 | - | 1000 MARKET STREET, BLDG ONE, SUITE 300, 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 | 2018-01-16 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-24 |
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 Apr 2025
Sources: Florida Department of State