Search icon

OCAMPOS TOP FLOORS LLC - Florida Company Profile

Company Details

Entity Name: OCAMPOS TOP FLOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCAMPOS TOP FLOORS 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: 11 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2023 (2 years ago)
Document Number: L15000083253
FEI/EIN Number 92-0833322

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

Address: 1036 OLD HIGHWAY 17, CRESCENT CITY, FL, 32112, US
Mail Address: 1036 OLD HIGHWAY 17, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARIBEL Authorized Person 1036 OLD HIGHWAY 17, CRESCENT CITY, FL, 32112
OCAMPO ABELARDO President 1036 OLD HIGHWAY 17, CRESCENT CITY, FL, 32112
OCAMPO ROGER Manager 112 SMILEY STORE ROAD, CRESCENT CITY, FL, 32112
OCAMPO ABELARDO Agent 1036 OLD HIGWAY 17, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 OCAMPO , ABELARDO -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1036 OLD HIGWAY 17, CRESCENT CITY, FL 32112 -
LC AMENDMENT 2023-05-08 - -
LC AMENDMENT AND NAME CHANGE 2022-06-24 OCAMPOS TOP FLOORS LLC -
LC AMENDMENT 2016-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
LC Amendment 2023-07-09
ANNUAL REPORT 2023-02-27
LC Amendment and Name Change 2022-06-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State