Entity Name: | ARACELI OCAMPO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARACELI OCAMPO 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. |
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: | 03 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000059991 |
FEI/EIN Number |
45-5206475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4608 South Jog Road, Greenacres, FL, 33463, US |
Mail Address: | 4457 Minerva Drive, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCAMPO ARACELI | Managing Member | 4457 MINERVA DR, LAKE WORTH, FL, 33463 |
OCAMPO ARACELI | Agent | 4457 MINERVA DR, LAKE WORTH, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000042281 | SALON LA VIE | EXPIRED | 2012-05-04 | 2017-12-31 | - | 7410 BOYNTON BEACH BLVD STE B9, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 4608 South Jog Road, Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | OCAMPO, ARACELI | - |
REINSTATEMENT | 2015-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 4608 South Jog Road, Greenacres, FL 33463 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-05-04 |
REINSTATEMENT | 2015-04-25 |
ANNUAL REPORT | 2013-05-01 |
Florida Limited Liability | 2012-05-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State