Entity Name: | GENESIS OPCO, 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: | 13 Nov 2017 (7 years ago) |
Branch of: | GENESIS OPCO, LLC, ILLINOIS (Company Number LLC_04169808) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M17000009663 |
FEI/EIN Number |
80-0879403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6209 Gheens Mill Rd, Jeffersonville, IN, 47130, US |
Mail Address: | 6209 Gheens Mill Rd, Jeffersonville, IN, 47130, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Ospalik Rob | Manager | 6619 West Calumet Rd, Milwaukee, WI, 53223 |
Essandoh Nina | Manager | 6619 West Calumet Rd, Milwaukee, WI, 53223 |
Fitzpatrick Phil | Manager | 6619 West Calumet Rd, Milwaukee, WI, 53223 |
Smith Thomas | Manager | 6619 West Calumet Rd, Milwaukee, WI, 53223 |
Klotsche Allan | Manager | 6619 West Calumet Rd, Milwaukee, WI, 53223 |
INCORP SERVICES, INC. | Agent | - |
BC TECHNICAL, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-12 | 6209 Gheens Mill Rd, Jeffersonville, IN 47130 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-12 | InCorp Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-12 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 6209 Gheens Mill Rd, Jeffersonville, IN 47130 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000380046 | TERMINATED | 1000000827543 | COLUMBIA | 2019-05-20 | 2029-05-29 | $ 569.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-12 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-19 |
Foreign Limited | 2017-11-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State