Search icon

OCCAMMD, LLC - Florida Company Profile

Company Details

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

OCCAMMD, 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: 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: 07 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000003395
FEI/EIN Number 46-4722691

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

Address: 13051 N Telecom Parkway, TAMPA, FL, 33637, US
Mail Address: 13051 N Telecom Parkway, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS JAMES Auth 11556 28TH STREET CIRCLE E, PARRISH, FL, 34219
CERCA TROVA HOLDINGS, LLC Auth 5701 TERNPARK DR, LITHIA, FL, 33547
OCCAM MEDICAL DESIGN, INC. Auth 1872 DAYQUIRI LANE, LUTZ, FL, 33549
SMITH DARRELL CESQ Agent 101 EAST KENNEDY BLVD STE 2800, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058405 OCCAMSMART EXPIRED 2017-05-25 2022-12-31 - PO BOX 172548, TAMPA, FL, 33672
G16000093985 OCCAM TECHNOLOGY GROUP EXPIRED 2016-08-29 2021-12-31 - P.O. BOX 172548, TAMPA, FL, 33672

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 13051 N Telecom Parkway, Suite 100, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2020-01-20 13051 N Telecom Parkway, Suite 100, TAMPA, FL 33637 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 SMITH, DARRELL C, ESQ -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-08-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-16
LC Amendment 2018-09-10
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-30
LC Amendment 2016-08-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7693217100 2020-04-14 0455 PPP 13051 N. TELECOM PKWY SUITE 100, TEMPLE TERRACE, FL, 33637-0942
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81532
Loan Approval Amount (current) 81532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33637-0942
Project Congressional District FL-15
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82313.81
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State