Search icon

900 OCR, LLC - Florida Company Profile

Company Details

Entity Name: 900 OCR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

900 OCR, 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: 17 Dec 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L07000124681
FEI/EIN Number 261569602

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

Address: c/o schwerin, 801 North Swim Club Drive, Vero Beach, FL, 32963, US
Mail Address: c/o schwerin, 801 North Swim Club Drive, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Innes Tara S Manager c/o schwerin, Vero Beach, FL, 32963
SCHWERIN INNES TARA Agent 801 NORTH SWIM CLUB DRIVE, 2A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-04-19 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 SCHWERIN INNES, TARA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 801 NORTH SWIM CLUB DRIVE, 2A, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 c/o schwerin, 801 North Swim Club Drive, Apt 2 A, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2020-01-24 c/o schwerin, 801 North Swim Club Drive, Apt 2 A, Vero Beach, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-10
CORLCRACHG 2022-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State