Entity Name: | OC JEWELRY USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OC JEWELRY USA, 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: |
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: | 06 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | L12000101306 |
FEI/EIN Number |
46-0875052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49 Fiesta Way, Ft. Lauderdale, FL, 33301, US |
Mail Address: | 49 Fiesta Way, Ft. Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Orianne | President | 49 Fiesta Way, Ft. Lauderdale, FL, 33301 |
Collins Orianne | Agent | 49 Fiesta Way, Ft. Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000071395 | OC JEWELLERY | ACTIVE | 2021-05-26 | 2026-12-31 | - | 4040 NE 2 AVE, 414, MIAMI, FL, 33137 |
G21000071513 | ORIANNE COLLINS JEWELLERY AND SPA | ACTIVE | 2021-05-26 | 2026-12-31 | - | 4040 NE 2 AVE, 414, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 49 Fiesta Way, Ft. Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 49 Fiesta Way, Ft. Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 49 Fiesta Way, Ft. Lauderdale, FL 33301 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | Collins, Orianne | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000637718 | ACTIVE | 1000000841139 | DADE | 2019-09-20 | 2039-09-25 | $ 2,992.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000629826 | TERMINATED | 1000000762085 | DADE | 2017-11-07 | 2037-11-14 | $ 5,699.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-06-27 |
REINSTATEMENT | 2017-09-27 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State