Search icon

OCI ENGINEERING, LLC. - Florida Company Profile

Company Details

Entity Name: OCI ENGINEERING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCI ENGINEERING, 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: 13 Sep 2006 (19 years ago)
Date of dissolution: 13 Oct 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L06000089796
FEI/EIN Number 205540346

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

Address: 6320 S.W. 13th Street, Gainesville, FL, 32608, US
Mail Address: 6320 S.W. 13th Street, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLTUN JEFFREY M Agent 150 SPARTAN DRIVE, MAITLAND, FL, 32751
Kazeminia Lilly B Manager 600 SOUTH ORLANDO AVENUE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
MERGER 2023-10-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P04000066436. MERGER NUMBER 700000245107
CHANGE OF MAILING ADDRESS 2015-01-20 6320 S.W. 13th Street, Suite C, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 6320 S.W. 13th Street, Suite C, Gainesville, FL 32608 -
LC AMENDMENT AND NAME CHANGE 2012-10-26 OCI ENGINEERING, LLC. -
CANCEL ADM DISS/REV 2008-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State