Search icon

BROTHERS OCK, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROTHERS OCK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2012 (13 years ago)
Document Number: L00000014086
FEI/EIN Number 593700970
Address: 3409 N. 22ND STREET, TAMPA, FL, 33605
Mail Address: 3409 N. 22ND STREET, TAMPA, FL, 33605
ZIP code: 33605
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCK SUNG SIK Managing Member 14606 TURNING LEAF CT., TAMPA, FL, 33626
LEE SOON H Manager 14606 TURNING LEAF CT., TAMPA, FL, 33626
OCK SUNG SIK Agent 14606 TURNING LEAF CT., TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128610 DISCOUNT DRY CLEANERS ACTIVE 2009-06-29 2029-12-31 - 3409 N 22ND ST, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-05-23 OCK, SUNG SIK -
REINSTATEMENT 2012-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-23 14606 TURNING LEAF CT., TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-03-26 3409 N. 22ND STREET, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 3409 N. 22ND STREET, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25600.00
Total Face Value Of Loan:
25600.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-25600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$30,110
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,110
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,366.55
Servicing Lender:
Metro City Bank
Use of Proceeds:
Payroll: $30,104
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$25,600
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,600
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,873.53
Servicing Lender:
Metro City Bank
Use of Proceeds:
Payroll: $25,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State