Search icon

OCHO RIOS ASSOCIATES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCHO RIOS ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: M13000004016
FEI/EIN Number 90-0868029

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

Address: 5401 CARLTON ST., NAPLES, FL, 34113, US
Mail Address: PO BOX 1974, NAPLES, FL, 34106, US
ZIP code: 34113
County: Collier
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
ENRIQUEZ MARIA President 5401 CARLTON ST., NAPLES, FL, 34113
CRUZ MARCOZ Jr. Manager 5401 CARLTON ST., NAPLES, FL, 34113
ENRIQUEZ MARIA Agent 5401 CARLTON ST., NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091271 ABLE MAINTENANCE AND PROPERTY SERVICES EXPIRED 2019-08-23 2024-12-31 - 340 9TH ST N, 169, NAPLES, FL, 34102
G14000078267 ABLE MAINTENANCE PROPERTY SERVICES EXPIRED 2014-07-29 2024-12-31 - 568 9TH ST SOUTH STE 169, NAPLES, FL, 34102
G13000068687 ABLE MANAGEMENT PROPERTY SERVICES EXPIRED 2013-07-09 2018-12-31 - 568 9TH STREET SOUTH, SUITE 169, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 5401 CARLTON ST., NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2023-10-05 ENRIQUEZ, MARIA -
REINSTATEMENT 2023-10-05 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 5401 CARLTON ST., NAPLES, FL 34113 -
REINSTATEMENT 2020-10-02 - -
CHANGE OF MAILING ADDRESS 2020-10-02 5401 CARLTON ST., NAPLES, FL 34113 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-10-05
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-30
Foreign Limited 2013-06-24

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
28858
Current Approval Amount:
28858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State