Search icon

OC EYE LLC - Florida Company Profile

Company Details

Entity Name: OC EYE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OC EYE 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: 05 Jun 2007 (18 years ago)
Date of dissolution: 14 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L07000058825
FEI/EIN Number 651307141

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

Mail Address: 961 Avery Meadows Way, DELAND, FL, 32724, US
Address: 975 TOWN CENTER DR, SUITE 200, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO ROBERT Managing Member 961 AVERY MEADOWS WAY, DELAND, FL, 32724
BARBER KEVIN M Managing Member 6410 S. Sylvan Lake Dr, Lake Mary, FL, 32771
CORDERO ROBERT Dr. Agent 961 Avery Meadows Way, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-14 - -
CHANGE OF MAILING ADDRESS 2022-04-01 975 TOWN CENTER DR, SUITE 200, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 961 Avery Meadows Way, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2014-04-16 CORDERO, ROBERT Dr. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 975 TOWN CENTER DR, SUITE 200, ORANGE CITY, FL 32763 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-14
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State