Search icon

OERCA, LLC - Florida Company Profile

Company Details

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

OERCA, 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: 23 Apr 2012 (13 years ago)
Document Number: L12000054741
FEI/EIN Number 46-0712044

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

Address: 8619 Tara Oaks Ct., ORLANDO, FL, 32836, US
Mail Address: P.O. Box 692147, ORLANDO, FL, 32869, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEUCHT TODD R Managing Member 8619 TARA OAKS CT., STE 102, ORLANDO, FL, 32809
Simmons Mark A Manager 3138 Sun Dew Ln., Bozeman, MT, 59718
FEUCHT TODD R Agent 8619 Tara Oaks Ct., ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069439 THE ANIMAL WELFARE APP ACTIVE 2020-06-19 2025-12-31 - P.O. BOX 692147, ORLANDO, FL, 32869

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 8619 Tara Oaks Ct., ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2015-01-26 8619 Tara Oaks Ct., ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 8619 Tara Oaks Ct., ORLANDO, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6621918308 2021-01-27 0491 PPS 8619 Tara Oaks Ct, Orlando, FL, 32836-5970
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124369
Servicing Lender Name Five Star Bank
Servicing Lender Address 3100 Zinfandel Dr. Ste. 650, Rancho Cordova, CA, 95670
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-5970
Project Congressional District FL-11
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124369
Originating Lender Name Five Star Bank
Originating Lender Address Rancho Cordova, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18093.5
Forgiveness Paid Date 2021-08-04
6377297705 2020-05-01 0491 PPP 8619 TARA OAKS CT, ORLANDO, FL, 32836-5970
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3206
Loan Approval Amount (current) 3206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32836-5970
Project Congressional District FL-11
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3232.26
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State