Search icon

HARRY'S OF OCALA, LLC - Florida Company Profile

Company Details

Entity Name: HARRY'S OF OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARRY'S OF OCALA, 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: 25 Sep 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: L02000025195
FEI/EIN Number 223875356

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

Mail Address: 9995 GATE PARKWAY N SUITE 400B, JACKSONVILLE, FL, 32246
Address: 24 SE 1ST AVENUE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F & L CORP. Agent -
SAIG LOUIS Manager 9995 GATE PARKWAY N SUITE 400B, JACKSONVILLE, FL, 32246
SAIG GREG Manager 9995 GATE PARKWAY N SUITE 400B, JACKSONVILLE, FL, 32246
SCHEEL WILLIAM Manager 9995 GATE PARKWAY N SUITE 400B, JACKSONVILLE, FL, 32246
JABOT JESSE Manager 9995 GATE PARKWAY N SUITE 400B, JACKSONVILLE, FL, 32246
Griffin Justin Chief Operating Officer 9995 Gate Parkway N, Jacksonville, FL, 32246
Jabot Jeff Manager 9995 Gate Parkway N, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-08-03 - -
CHANGE OF MAILING ADDRESS 2008-07-28 24 SE 1ST AVENUE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2004-03-24 F & L CORP -
MERGER 2002-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000042827

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001452664 TERMINATED 1000000523180 MIAMI-DADE 2013-09-11 2023-10-03 $ 397.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001572867 TERMINATED 1000000523196 ORANGE 2013-08-30 2023-10-29 $ 430.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
LC Amendment 2015-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State