Entity Name: | OFFICE COMPOUNDING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OFFICE COMPOUNDING 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. |
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 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000079836 |
FEI/EIN Number |
46-3188983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US |
Mail Address: | 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zipper Harrison | Manager | 2385 NW Executive Center Drive, Boca Raton, FL, 33431 |
Zipper Harrison | Agent | 2385 NW Executive Center Drive, Boca Raton, FL, 33431 |
I BUILD THINGS LLC | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-19 | 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-21 | Zipper, Harrison | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-09-30 |
AMENDED ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-07-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State