Search icon

OC GRAPHICS, LLC

Company Details

Entity Name: OC GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2018 (7 years ago)
Date of dissolution: 15 Jan 2025 (25 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2025 (25 days ago)
Document Number: L18000025915
FEI/EIN Number 82-4192558
Address: 8421 Narcoossee Rd, Apt 9308, Orlando, FL, 32827, US
Mail Address: 8421 Narcoossee Rd, Apt 9308, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OCAMPO TALAILA L Agent 8421 Narcoossee Rd, Orlando, FL, 32827

Manager

Name Role Address
OCAMPO TALAILA L Manager 8421 Narcoossee Rd, Orlando, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050771 ZAYS PRINTS & GRAPHICS ACTIVE 2024-04-16 2029-12-31 No data 5459 DECATUR STREET, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 8421 Narcoossee Rd, Apt 9308, Orlando, FL 32827 No data
CHANGE OF MAILING ADDRESS 2024-04-09 8421 Narcoossee Rd, Apt 9308, Orlando, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 8421 Narcoossee Rd, Apt 9308, Orlando, FL 32827 No data
LC NAME CHANGE 2019-02-15 OC GRAPHICS, LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-15
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-29
LC Name Change 2019-02-15
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State