Entity Name: | OPP ATLANTIC 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: | 21 Nov 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M12000006482 |
FEI/EIN Number |
90-0917332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 N FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 601 N FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HEICKLEN WAYNE | Agent | 601 N FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304 |
ASCEND ATLANTIC, LLC | Manager | 8 West 38th Street, NEW YORK, NY, 10018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000101310 | OCEAN MARKET GRILLE | EXPIRED | 2013-10-14 | 2018-12-31 | - | 601 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | 601 N FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 601 N FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-14 | HEICKLEN, WAYNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 601 N FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-18 |
Foreign Limited | 2012-11-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State