Entity Name: | OCCIDENTAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCCIDENTAL HOLDINGS, 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: |
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: | 15 Nov 2006 (18 years ago) |
Document Number: | L06000110674 |
FEI/EIN Number |
205895359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAFIZI HAMID | Manager | 4092 TRADEWINDS TRAIL, MERRITT ISLAND, FL, 32953 |
VILLANUEVA-HAFIZI JERRI A | Managing Member | 4092 TRADEWINDS TRAIL, MERRITT ISLAND, FL, 32953 |
HAFIZI DAVID | Managing Member | 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL, 32952 |
HAFIZI MARYAM | Managing Member | 2000 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953 |
HAFIZI Hamid | Agent | 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-22 | HAFIZI, Hamid | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-17 | 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL 32952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-28 |
AMENDED ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State