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