Search icon

10605 JOG ROAD FL OPCO LLC - Florida Company Profile

Company Details

Entity Name: 10605 JOG ROAD FL OPCO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: M19000000345
FEI/EIN Number 824816383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4500 DORR STREET, TOLEDO, OH, 43615, US
Mail Address: 4500 DORR STREET, TOLEDO, OH, 43615, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAKOWSKY SHARON Authorized Person 4500 DORR STREET, TOLEDO, OH, 43615
SIMON RUSSELL Authorized Person 4500 DORR STREET, TOLEDO, OH, 43615
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117302 THE BARCLAY AT BOYNTON BEACH ACTIVE 2024-09-20 2029-12-31 - 4500 DORR STREET, TOLEDO, OH, 43615
G24000050045 ELANCE AT BOYNTON BEACH ACTIVE 2024-04-17 2029-12-31 - 4500 DORR STREET, TOLDEO, OH, 43615
G23000053207 ELANCE AT BOYNTON BEACH ACTIVE 2023-04-27 2028-12-31 - SUNRISE OF BOYNTON BEACH OPCP,LLC, 4500 DORR STREET, TOLEDO, OH, 43615
G20000040619 SUNRISE OF BOYNTON BEACH ACTIVE 2020-04-13 2025-12-31 - 7902 WESTPARK DR, MCLEAN, VA, 22102

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-06 - -
LC AMENDMENT AND NAME CHANGE 2023-07-05 10605 JOG ROAD FL OPCO LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-07-05 4500 DORR STREET, TOLEDO, OH 43615 -
REGISTERED AGENT NAME CHANGED 2023-07-05 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 4500 DORR STREET, TOLEDO, OH 43615 -
REINSTATEMENT 2020-11-05 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Amendment 2024-12-06
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-04-03
LC Amendment and Name Change 2023-07-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-05
Foreign Limited 2019-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State