Search icon

OCALA WATERMETERS FACILITIES, LTD. - Florida Company Profile

Company Details

Entity Name: OCALA WATERMETERS FACILITIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 1998 (27 years ago)
Date of dissolution: 09 Nov 2022 (2 years ago)
Last Event: LP STATEMENT OF TERMINATION
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: A98000000275
FEI/EIN Number 593512013

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

Address: 101 S.E. 2ND PLACE, SUITE 117, GAINESVILLE, FL, 32601, US
Mail Address: 101 S.E. 2ND PLACE, SUITE 117, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UPUEGC7MH51P70 A98000000275 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Linda C McGurn, 101 South East 2nd Place, Suite 202, Gainesville, US-FL, US, 32601-6592
Headquarters 101 South East 2nd Place, Suite 202, Gainesville, US-FL, US, 32601-6592

Registration details

Registration Date 2013-10-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A98000000275

Key Officers & Management

Name Role Address
MCGURN LINDA C Agent 101 S.E. 2ND PLACE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
LP STATEMENT OF TERMINATION 2022-11-09 - -
LP CERTIFICATE OF DISSOLUTION 2022-09-21 - -
CHANGE OF MAILING ADDRESS 2022-04-20 101 S.E. 2ND PLACE, SUITE 117, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 101 S.E. 2ND PLACE, SUITE 117, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 101 S.E. 2ND PLACE, SUITE 117, GAINESVILLE, FL 32601 -
AMENDMENT 1998-09-14 - -
CONTRIBUTION CHANGE 1998-09-08 - -

Documents

Name Date
LP Statement of Termination 2022-11-09
LP Certificate of Dissolution 2022-09-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State