Search icon

OCC PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: OCC PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Apr 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jun 2007 (18 years ago)
Document Number: L07000035652
FEI/EIN Number 900770981

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

Address: 2799 BOCA RATON BOULEVARD, BOCA RATON, FL, 33431, US
Mail Address: 2799 BOCA RATON BOULEVARD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIARRETTA STEVEN Agent 2799 BOCA RATON BOULEVARD, BOCA RATON, FL, 33431
Policastro A Manager 2799 BOCA RATON BOULEVARD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2799 BOCA RATON BOULEVARD, SUITE 203, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-04-30 2799 BOCA RATON BOULEVARD, SUITE 203, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-04-30 SCIARRETTA, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2799 BOCA RATON BOULEVARD, SUITE 203, BOCA RATON, FL 33431 -
LC NAME CHANGE 2007-06-05 OCC PARTNERS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State