Entity Name: | LCEFA OCALA ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LCEFA OCALA ROAD, 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. |
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: | 18 Nov 2003 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Nov 2013 (11 years ago) |
Document Number: | L03000045302 |
FEI/EIN Number |
593033117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1947 Heritage Grove Circle, TALLAHASSEE, FL, 32304, US |
Mail Address: | PO BOX 11154, TALLAHASSEE, FL, 32302 |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON COUNTY EDUCATIONAL FACILITIES AUTHORI | Managing Member | PO BOX 11154, TALLAHASSEE, FL, 32302 |
Gilbert Frances M | Agent | 400 Capital Circle SE, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 400 Capital Circle SE, Suite 18270, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-07 | Gilbert, Frances M | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 1947 Heritage Grove Circle, TALLAHASSEE, FL 32304 | - |
LC AMENDMENT | 2013-11-14 | - | - |
CHANGE OF MAILING ADDRESS | 2013-11-14 | 1947 Heritage Grove Circle, TALLAHASSEE, FL 32304 | - |
REINSTATEMENT | 2011-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State