Search icon

OCC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: OCC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCC PROPERTIES, 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: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L15000202893
FEI/EIN Number 475553353

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

Address: 7732 SILVER STAR RD, ORLANDO, FL, 32818-4752, US
Mail Address: 7732 SILVER STAR RD, ORLANDO, FL, 32818-4752, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES-THORNE NATASHA Authorized Member 15125 Canoe Place, Winter Garden, FL, 34787
THORNE DARRYL V Authorized Member 15125 Canoe Place, Winter Garden, FL, 34787
Boseman Njideka Auth 8121 Gray Kingbird Drive, Winter Garden, FL, 34787
Thorne Mosi Auth 15125 Canoe Place, Winter Garden, FL, 34787
THORNE DARRYL Agent 15125 Canoe Place, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-17 7732 SILVER STAR RD, ORLANDO, FL 32818-4752 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-17 15125 Canoe Place, Winter Garden, FL 34787 -
REINSTATEMENT 2017-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 7732 SILVER STAR RD, ORLANDO, FL 32818-4752 -
REGISTERED AGENT NAME CHANGED 2017-01-17 THORNE, DARRYL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-01-17
Florida Limited Liability 2015-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State