Search icon

OCN BUSINESS, LLC.

Company Details

Entity Name: OCN BUSINESS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: L15000152077
FEI/EIN Number 47-4977061
Address: 10042 SPANISH ISLES BLVD, STE D20, BOCA RATON, FL, 33498, US
Mail Address: 10042 SPANISH ISLES BLVD, STE D20, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366036022 2021-02-23 2022-07-07 10126 CAMELBACK LN, BOCA RATON, FL, 334984715, US 525 S FLAGLER AVE UNIT 22, POMPANO BEACH, FL, 330607913, US

Contacts

Phone +1 954-859-8105

Authorized person

Name CAMILA CAMPOS
Role OWNER
Phone 9548598105

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 114545400
State FL
Issuer MEDICAID
Number 111754300
State FL

Agent

Name Role Address
Campos Camila Agent 10126 Camelback Ln, Boca Raton, FL, 33498

Manager

Name Role Address
SANTOS CAMPOS CAMILA O Manager 10126 camelback lane, boca raton, FL, 33498

Auth

Name Role Address
Freitas Adriano Auth 10126 Camelback Ln, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060011 POOLS OF SOUTH FLORIDA EXPIRED 2016-06-17 2021-12-31 No data 6499 POWERLINE RD STE 206, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 10042 SPANISH ISLES BLVD, STE D20, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2023-12-08 10042 SPANISH ISLES BLVD, STE D20, BOCA RATON, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2022-01-18 Campos, Camila No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 10126 Camelback Ln, Boca Raton, FL 33498 No data
LC NAME CHANGE 2016-06-16 OCN BUSINESS, LLC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-12-12
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State