Search icon

OCS REALTY LLC - Florida Company Profile

Company Details

Entity Name: OCS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCS REALTY 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: 16 Mar 2010 (15 years ago)
Document Number: L10000028774
FEI/EIN Number 272252722

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

Address: 301 Hidden Lake Drive, Sanford, FL, 33273, US
Mail Address: 301 Hidden Lake Drive, Sanford, FL, 33273, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURCK CHESTER C Managing Member 301 HIDDEN LAKE DRIVE, SANFORD, FL, 32773
GALINDO CLARA I Agent 301 Hidden Lake Drive, Sanford, FL, 33273

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073969 OCS REAL ESTATE EXPIRED 2011-07-25 2016-12-31 - 10031 PINES BLVD. SUITE 249, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 GALINDO, CLARA INES -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 301 Hidden Lake Drive, Sanford, FL 33273 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 301 Hidden Lake Drive, Sanford, FL 33273 -
CHANGE OF MAILING ADDRESS 2020-06-15 301 Hidden Lake Drive, Sanford, FL 33273 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State