Search icon

OPUS REAL ESTATE FLORIDA III, L.L.C.

Company Details

Entity Name: OPUS REAL ESTATE FLORIDA III, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 01 Nov 1999 (25 years ago)
Date of dissolution: 05 May 2006 (19 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 May 2006 (19 years ago)
Document Number: M99000001858
FEI/EIN Number 522201583
Address: 10350 BERN RD. WEST, MINNETONKA, MN, 55343
Mail Address: 10350 BERN RD. WEST, MINNETONKA, MN, 55343
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
LAU WADE Manager 4200 W. CYPRESS ST., SUITE 444, TAMPA, FL, 33607

President

Name Role Address
BEDNAROWSKI KEITH P President 10350 BREN RD. WEST, MINNETONKA, MN, 55343

Vice President

Name Role Address
CAMPA LUZ Vice President 10350 BREN RD. WEST, MINNETONKA, MN, 55343
DECKAS ANDREW C Vice President 10350 BREN RD. WEST, MINNETONKA, MN, 55343

Secretary

Name Role Address
DECKAS ANDREW C Secretary 10350 BREN RD. WEST, MINNETONKA, MN, 55343

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2006-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 10350 BERN RD. WEST, MINNETONKA, MN 55343 No data
CHANGE OF MAILING ADDRESS 2002-04-25 10350 BERN RD. WEST, MINNETONKA, MN 55343 No data
NAME CHANGE AMENDMENT 2001-01-12 OPUS REAL ESTATE FLORIDA III, L.L.C. No data

Documents

Name Date
LC Withdrawal 2006-05-05
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-05-02
Name Change 2001-01-12
ANNUAL REPORT 2000-04-30
Foreign Limited 1999-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State