Search icon

OC GRAPHICS, LLC - Florida Company Profile

Company Details

Entity Name: OC GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OC GRAPHICS, 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: 29 Jan 2018 (7 years ago)
Date of dissolution: 15 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: L18000025915
FEI/EIN Number 82-4192558

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

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

Key Officers & Management

Name Role Address
OCAMPO TALAILA L Manager 8421 Narcoossee Rd, Orlando, FL, 32827
OCAMPO TALAILA L Agent 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 - 5459 DECATUR STREET, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 8421 Narcoossee Rd, Apt 9308, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2024-04-09 8421 Narcoossee Rd, Apt 9308, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 8421 Narcoossee Rd, Apt 9308, Orlando, FL 32827 -
LC NAME CHANGE 2019-02-15 OC GRAPHICS, LLC -

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 Apr 2025

Sources: Florida Department of State