Search icon

OPROCK PORT ST. LUCIE FEE, LLC - Florida Company Profile

Company Details

Entity Name: OPROCK PORT ST. LUCIE 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: 01 May 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: M07000003323
FEI/EIN Number 260261602

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

Mail Address: 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801, US
Address: C/O ROCKWOOD CAPITAL, LLC, TWO EMBARCADERO CENTER, 23RD FLOOR, SAN FRANCISCO, CA, 94111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
OPROCK PORT ST. LUCIE HOLDCO, LLC Managing Member TWO EMBARCADERO CENTER, 23RD FLOOR, SAN FRANCISCO, CA, 94111
WALSH MARK Vice President 1001 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33483
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210700018 GATWICK'S RESTAURANT AND BANQUET AREA EXPIRED 2008-07-28 2013-12-31 - 1000 MARKET STREET, BUILDING ONE, PORTSMOUTH, NH, 03801
G08206700042 GATWICK'S RESTAURANT EXPIRED 2008-07-24 2013-12-31 - 1000 MARKET STREET, BUILDING ONE, PORTSMOUTH, NH, 03801

Events

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 -

Documents

Name Date
LC Withdrawal 2018-05-01
ANNUAL REPORT 2018-01-31
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: 01 Mar 2025

Sources: Florida Department of State