Search icon

GENESIS OPCO, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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