Search icon

OCP INCOME FUND INVESTORS 2018, LLC - Florida Company Profile

Company Details

Entity Name: OCP INCOME FUND INVESTORS 2018, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCP INCOME FUND INVESTORS 2018, 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: 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: 27 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L15000016173
FEI/EIN Number 47-2926300

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

Address: 248 MIRROR LAKE DRIVE N., ST. PETERSBURG, FL, 33701, US
Mail Address: 248 MIRROR LAKE DRIVE N., ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BACKSTREETS CAPITAL, LLC Agent
BACKSTREETS CAPITAL, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 BACKSTREETS CAPITAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 248 MIRROR LAKE DRIVE N., ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 248 MIRROR LAKE DRIVE N., ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-04-19 248 MIRROR LAKE DRIVE N., ST. PETERSBURG, FL 33701 -
LC NAME CHANGE 2020-01-21 OCP INCOME FUND INVESTORS 2018, LLC -
LC NAME CHANGE 2018-09-20 OCP INCOME FUND INVESTORS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-12
LC Name Change 2020-01-21
ANNUAL REPORT 2019-04-22
LC Name Change 2018-09-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State