Search icon

OCCIANO FOOD SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: OCCIANO FOOD SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCCIANO FOOD SOLUTIONS, 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: 20 Apr 2009 (16 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L09000037946
FEI/EIN Number 264688107

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

Address: 2811 ROCHELLE LANE, SUITE #300, DELAND, FL, 32724, US
Mail Address: 2811 ROCHELLE LANE, SUITE #300, DELAND, FL, 32724, VO
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCCIANO ELLA D Managing Member 2811 ROCHELLE LANE, DELAND, FL, 32724
OCCIANO SYLVESTER F Managing Member 2811 ROCHELLE LANE, DELAND, FL, 32724
FAUSTMANN J RAMON L Managing Member 119 EASTERN FORK, LONGWOOD, FL, 32750
FAUSTMANN J RAMON L Agent 119 EASTERN FORK, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 2811 ROCHELLE LANE, SUITE #300, DELAND, FL 32724 -
LC AMENDMENT 2013-12-18 - -
REINSTATEMENT 2011-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-09-26 FAUSTMANN, J RAMON L -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 119 EASTERN FORK, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-19
LC Amendment 2013-12-18
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State