Search icon

OCOEE BUSINESS PARK, L.L.C. - Florida Company Profile

Company Details

Entity Name: OCOEE BUSINESS PARK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCOEE BUSINESS PARK, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Nov 2001 (23 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Sep 2014 (11 years ago)
Document Number: L01000020962
FEI/EIN Number 061642592

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

Address: 1216 EDGEWATER DR, ORLANDO, FL, 32804, US
Mail Address: 1216 EDGEWATER DR, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDY C. BRUCE Manager 1216 EDGEWATER DR, ORLANDO, FL, 32804
GORDY SUSAN BROWN Manager 1216 EDGEWATER DR, ORLANDO, FL, 32804
HOLSON BRENDA BROWN Manager 2627 ROSE ISLE CIR, ORLANDO, FL, 32804
GORDY C. BRUCE Agent 1216 EDGEWATER DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-09-24 1216 EDGEWATER DR, ORLANDO, FL 32804 -
LC AMENDED AND RESTATED ARTICLES 2014-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-24 1216 EDGEWATER DR, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2014-09-24 1216 EDGEWATER DR, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2014-09-24 GORDY, C. BRUCE -
LC AMENDMENT 2010-06-03 - -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State