Entity Name: | OCALA SQUARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCALA SQUARE 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: | 24 Nov 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2005 (20 years ago) |
Document Number: | L04000085636 |
FEI/EIN Number |
201946058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JAMES P. SHARKEY, 1013 NE 14TH STREET, OCALA, FL, 34470 |
Mail Address: | C/O JAMES P. SHARKEY, P.O. BOX 966, West End, NC, 27376, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARKEY JAMES | Managing Member | 1013 N.E. 14TH STREET, OCALA, FL, 34470 |
Sharkey James P | Managing Member | C/O James Sharkey, West End, NC, 27376 |
Sharkey James P | Agent | 1013 N.E. 14TH STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-13 | Sharkey, James Paul | - |
CHANGE OF MAILING ADDRESS | 2017-05-05 | C/O JAMES P. SHARKEY, 1013 NE 14TH STREET, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | C/O JAMES P. SHARKEY, 1013 NE 14TH STREET, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 1013 N.E. 14TH STREET, OCALA, FL 34470 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State