Entity Name: | OCB PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCB PARTNERS, 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: | 08 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000014702 |
FEI/EIN Number |
208405070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5928 S.E. ABSHIER BLVD., BELLEVIEW, FL, 34420, US |
Mail Address: | 1621 S.W. 19TH AVENUE, OCALA, FL, 34471, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FABIAN JOHN E | Agent | 1621 S.W. 19TH AVENUE, OCALA, FL, 34471 |
FABIAN LEWIS, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000016278 | VALVOLINE INSTANT OIL CHANGE | EXPIRED | 2013-02-15 | 2018-12-31 | - | 1621 SW 19TH AVE, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 5928 S.E. ABSHIER BLVD., BELLEVIEW, FL 34420 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 1621 S.W. 19TH AVENUE, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | FABIAN, JOHN EJR | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-15 | 5928 S.E. ABSHIER BLVD., BELLEVIEW, FL 34420 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State