Search icon

OCAL OIL COMPANY I, LLC - Florida Company Profile

Company Details

Entity Name: OCAL OIL COMPANY I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

OCAL OIL COMPANY I, 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: 22 Aug 2008 (17 years ago)
Date of dissolution: 23 May 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: L08000080765
FEI/EIN Number 26-3233920

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

Address: 1200 3RD STREET SW, WINTER HAVEN, FL 33880-3911
Mail Address: 2848 MONROE STREET, HOLLYWOOD, FL 33020-4753
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCAL, BERK Agent 2848 MONROE STREET, HOLLYWOOD, FL 33020-4753
OCAL, GURKAN Managing Member 2848 MONROE STREET, HOLLYWOOD, FL 33020-4753

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-05-23 - -
LC AMENDMENT 2015-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 1200 3RD STREET SW, WINTER HAVEN, FL 33880-3911 -
LC AMENDMENT AND NAME CHANGE 2015-02-26 OCAL OIL COMPANY I, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 2848 MONROE STREET, HOLLYWOOD, FL 33020-4753 -
CHANGE OF MAILING ADDRESS 2013-04-21 1200 3RD STREET SW, WINTER HAVEN, FL 33880-3911 -
LC AMENDMENT AND NAME CHANGE 2011-09-12 OCAL, LLC -
LC AMENDMENT 2008-09-04 - -
LC AMENDMENT 2008-08-26 - -

Documents

Name Date
LC Voluntary Dissolution 2016-05-23
ANNUAL REPORT 2016-03-25
LC Amendment 2015-11-16
LC Amendment and Name Change 2015-02-26
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-02-29
LC Amendment and Name Change 2011-09-12
ANNUAL REPORT 2011-01-05

Date of last update: 24 Feb 2025

Sources: Florida Department of State