Search icon

SRI OF OCALA MC, LLC

Company Details

Entity Name: SRI OF OCALA MC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jun 2003 (22 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L03000023658
FEI/EIN Number 113696021
Address: 2528 Barrington Circle, Suite 2, Tallahassee, FL, 32308, US
Mail Address: 2528 Barrington Circle, Suite 2, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518388222 2013-12-23 2013-12-23 2300 SW 21ST CIR, OCALA, FL, 344717736, US 2300 SW 21ST CIR, OCALA, FL, 344717736, US

Contacts

Phone +1 352-861-2887

Authorized person

Name DENNIS MCCARTHY
Role CIO
Phone 3528612887

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 9673
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA
Number 9673
State FL

Agent

Name Role Address
Bishop Donald WJr. Agent 2528 Barrington Circle, Suite 2, Tallahassee, FL, 32308

Manager

Name Role Address
SUPERIOR RESIDENCES, INC. Manager No data
Taylor Dennis A Manager 2528 Barrington Circle, Suite 2, Tallahassee, FL, 32308

Managing Member

Name Role Address
BISHOP DON WJr. Managing Member 2528 Barrington Circle, Suite 2, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 2528 Barrington Circle, Suite 2, Tallahassee, FL 32308 No data
CHANGE OF MAILING ADDRESS 2018-03-12 2528 Barrington Circle, Suite 2, Tallahassee, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Bishop, Donald W, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 2528 Barrington Circle, Suite 2, Tallahassee, FL 32308 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State