Search icon

OCP PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: OCP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCP PROPERTIES, 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: 13 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L07000114416
FEI/EIN Number NOT APPLICABLE

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

Address: 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
Mail Address: 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzmart Richard Manager 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
Gonzmart Casey Manager 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
Shannon Jeffrey C Asst 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
Fedorovich Dennis Asst 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
Farnell Kristie Asst 2025 EAST 7TH AVENUE, TAMPA, FL, 33605
SHANNON JEFFREY C Agent 2025 EAST 7TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2025 EAST 7TH AVENUE, TAMPA, FL 33605 -
REINSTATEMENT 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 SHANNON, JEFFREY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 2025 EAST 7TH AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2011-01-28 2025 EAST 7TH AVENUE, TAMPA, FL 33605 -
PENDING REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-04-28
REINSTATEMENT 2011-01-28
Florida Limited Liability 2007-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State