Entity Name: | PT OPCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jul 2018 (7 years ago) |
Document Number: | M18000006303 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 589 8th Avenue, 7th Floor, New York, NY, 10018, US |
Mail Address: | 589 8th Avenue, 7th Floor, New York, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Zenni James JJr. | Manager | 589 8th Avenue, 7th Floor, New York, NY, 10018 |
Manor Roi | Manager | 589 8th Avenue, 7th Floor, New York, NY, 10018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000135497 | PINK TACO | EXPIRED | 2019-12-23 | 2024-12-31 | No data | 11065 KNOTT AVE STE A, CYPRESS, CA, 90630 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 589 8th Avenue, 7th Floor, New York, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 589 8th Avenue, 7th Floor, New York, NY 10018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2023-03-20 |
AMENDED ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-12 |
Foreign Limited | 2018-07-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State