Search icon

OC COMPLEX CARE BILLING, LLC - Florida Company Profile

Company Details

Entity Name: OC COMPLEX CARE BILLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OC COMPLEX CARE BILLING, LLC 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: 15 Dec 2004 (20 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L04000090654
FEI/EIN Number 202209255

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

Address: 841 PRUDENTIAL DRIVE, SUITE 900, JACKSONVILLE, FL, 32207
Mail Address: 841 PRUDENTIAL DRIVE, SUITE 900, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ZONECARE USA OF DELRAY, LLC Member
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
MERGER 2016-04-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L03000029703. MERGER NUMBER 100000160521
LC NAME CHANGE 2014-01-29 OC COMPLEX CARE BILLING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-09-06 841 PRUDENTIAL DRIVE, SUITE 900, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2013-09-06 841 PRUDENTIAL DRIVE, SUITE 900, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2013-09-06 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-09-06 11380 PROSPERITY FARMS RD. #221E, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2013-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-14
LC Name Change 2014-01-29
ANNUAL REPORT 2014-01-22
REINSTATEMENT 2013-09-06
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-14
ANNUAL REPORT 2005-04-01
Florida Limited Liabilites 2004-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State