Search icon

OCALA EYE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: OCALA EYE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA EYE PROPERTIES, 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: 01 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2007 (18 years ago)
Document Number: L04000064942
FEI/EIN Number 201646942

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

Address: 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL, 34474, US
Mail Address: 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS MICHAEL M Manager 4414 SW COLLEGE ROAD, OCALA, FL, 34474
SAMY CHANDER M Manager 4414 SW COLLEGE ROAD, OCALA, FL, 34474
ARMSTRONG JODIE M Manager 4414 SW COLLEGE ROAD, OCALA, FL, 34474
AHMED HINA M Manager 4414 SW COLLEGE ROAD, OCALA, FL, 34474
POLACK PETER M Manager 4414 SW COLLEGE ROAD, OCALA, FL, 34474
ELMALLAH MOHAMMED M Manager 4414 SW COLLEGE ROAD, OCALA, FL, 34474
SAMY CHANDER NDr. Agent 4414 SW COLLEGE ROAD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2024-04-24 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4414 SW COLLEGE ROAD, SUITE 1462, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2019-04-22 SAMY, CHANDER N, Dr. -
LC AMENDMENT 2007-04-11 - -
ARTICLES OF CORRECTION 2004-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State