Search icon

OCCIMERCA, L.L.C. - Florida Company Profile

Company Details

Entity Name: OCCIMERCA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCCIMERCA, 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: 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: 25 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L03000027531
FEI/EIN Number 201666535

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

Address: 830 N John Young Pkwy, Kissimmee, FL, 34741, US
Mail Address: 830 N John Young Pkwy, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRELA OMAR A Authorized Member 830 N John Young, Kissimmee, FL, 34741
BARROSO JOHANNA L Authorized Member 830 N John Young Pkwy, Kissimmee, FL, 34741
PIRELA OMAR A Agent 830 N John Young, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-28 830 N John Young, Kissimmee, FL 34741 -
REINSTATEMENT 2023-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 830 N John Young Pkwy, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-11-28 830 N John Young Pkwy, Kissimmee, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 PIRELA, OMAR A -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-10-05 - -

Documents

Name Date
REINSTATEMENT 2023-11-28
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State