Entity Name: | OC ERECTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Aug 2015 (9 years ago) |
Document Number: | L14000113893 |
FEI/EIN Number | 47-1371845 |
Address: | 15665 S Hwy 475, Summerfield, FL, 34491, US |
Mail Address: | 15665 S Hwy 475, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OC ERECTERS, LLC, NEW YORK | 5609652 | NEW YORK |
Name | Role | Address |
---|---|---|
OCAMPO TALAILA L | Agent | 15665 S Hwy 475, Summerfield, FL, 34491 |
Name | Role | Address |
---|---|---|
OCAMPO TALAILA L | Manager | 15665 S Hwy 475, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 15665 S Hwy 475, Summerfield, FL 34491 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-06 | 15665 S Hwy 475, Summerfield, FL 34491 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 15665 S Hwy 475, Summerfield, FL 34491 | No data |
LC AMENDMENT | 2015-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State