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 |
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 | - |
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 |
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 | 2018-05-01 |
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