Search icon

OKRASSA DESIGN LLC - Florida Company Profile

Company Details

Entity Name: OKRASSA DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKRASSA DESIGN 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: 14 Aug 2015 (10 years ago)
Date of dissolution: 17 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: L15000139113
FEI/EIN Number 47-4828379

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

Address: 613 WEST NORTH BAY ST, TAMPA, FL, 33603, US
Mail Address: 613 WEST NORTH BAY ST, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ OKRASSA CARLOS E Manager 613 WEST NORTH BAY ST, TAMPA, FL, 33603
DIAZ OKRASSA CARLOS E Agent 613 WEST NORTH BAY ST, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 613 WEST NORTH BAY ST, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2023-03-11 613 WEST NORTH BAY ST, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 613 WEST NORTH BAY ST, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2016-09-28 DIAZ OKRASSA, CARLOS E -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-17
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State