Search icon

OC DRYWALL LLC - Florida Company Profile

Company Details

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

OC DRYWALL 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: 06 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (5 months ago)
Document Number: L18000059136
FEI/EIN Number 82-4665075

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

Address: 35277 Daisy Meadow Loop, Zephyrhills, FL, 33541, US
Mail Address: 35277 Daisy Meadow Loop, Zephyrhills, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA ROBERTO President 35277 Daisy Meadow Loop, Zephyrhills, FL, 33541
ORTEGA ROBERTO Agent 35277 Daisy Meadow Loop, Zephyrhills, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133643 OC BUILDING SERVICES ACTIVE 2024-10-31 2029-12-31 - 35277 DAISY MEADOW LOOP, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 35277 Daisy Meadow Loop, Zephyrhills, FL 33541 -
REINSTATEMENT 2024-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 35277 Daisy Meadow Loop, Zephyrhills, FL 33541 -
CHANGE OF MAILING ADDRESS 2024-10-28 35277 Daisy Meadow Loop, Zephyrhills, FL 33541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-28 ORTEGA, ROBERTO -
REINSTATEMENT 2021-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-28
REINSTATEMENT 2022-09-30
REINSTATEMENT 2021-06-28
Florida Limited Liability 2018-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State