Entity Name: | CORSICA 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: | 24 Oct 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M18000009584 |
FEI/EIN Number |
832190544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2977 4H PARK RD, SUITE 204, CENTREVILLE, MD, 21617, US |
Mail Address: | 2977 4H PARK RD, SUITE 204, CENTREVILLE, MD, 21617, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WALLS DALE | Manager | 2977 4H PARK RD SUITE 204, CENTREVILLE, MD, 21617 |
FRYDMAN LAWRENCE | Manager | 11 E 22ND ST, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 2977 4H PARK RD, SUITE 204, CENTREVILLE, MD 21617 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 2977 4H PARK RD, SUITE 204, CENTREVILLE, MD 21617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 2977 4H PARK RD, SUITE 204, CENTREVILLE, MD 21617 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 2977 4H PARK RD, SUITE 204, CENTREVILLE, MD 21617 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000409043 | TERMINATED | 1000000828812 | COLUMBIA | 2019-06-10 | 2039-06-12 | $ 1,062.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Foreign Limited | 2018-10-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State