Search icon

OCEANCAL USA LLC - Florida Company Profile

Company Details

Entity Name: OCEANCAL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANCAL 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.
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: 11 Apr 2014 (11 years ago)
Date of dissolution: 07 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: L14000060106
FEI/EIN Number 46-5390868

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

Address: 6014 GOLDEN DEWDROP TRAIL, WINDERMERE, FL, 34786, US
Mail Address: 6014 GOLDEN DEWDROP TRAIL, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ANDRADE LIMA ALEXANDRE B. F Authorized Member 6014 GOLDEN DEWDOP TRL., WINDERMERE, FL, 34786
DE ANDRADE LIMA ALEXANDRE B. F Agent 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123890 HAWK TRADING EXPIRED 2014-12-10 2019-12-31 - 7345 W SAND LAKE RD, STE 205, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 6014 GOLDEN DEWDROP TRAIL, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-06-20 6014 GOLDEN DEWDROP TRAIL, WINDERMERE, FL 34786 -
LC AMENDMENT 2016-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 6965 PIAZZA GRANDE AVE, SUITE 311, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2015-04-08 DE ANDRADE LIMA, ALEXANDRE B. F -
LC DISSOCIATION MEM 2014-09-29 - -
LC AMENDMENT 2014-05-02 - -

Documents

Name Date
ANNUAL REPORT 2017-04-03
LC Amendment 2016-06-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
CORLCDSMEM 2014-09-29
LC Amendment 2014-05-02
Florida Limited Liability 2014-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State