Search icon

OCALA CROSSINGS LLC - Florida Company Profile

Company Details

Entity Name: OCALA CROSSINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA CROSSINGS 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: 11 Jan 2005 (20 years ago)
Document Number: L05000003507
FEI/EIN Number 202141314

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

Address: 515 NORTH FLAGLER DRIVE, 20TH FLR, WEST PALM BEACH, FL, 33401
Mail Address: 515 NORTH FLAGLER DRIVE, 20TH FLR, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SUSAN Managing Member 610 Clematis Street, #CU-5, WEST PALM BEACH, FL, 33401
KUEHL JEFFREY L Managing Member 13333 ROLLING GREEN ROAD, NORTH PALM BEACH, FL, 33408
CRUM RICHARD B Agent 515 NORTH FLAGLER DRIVE, 20TH FLR, WEST PALM BEACH, FL, 33401
NILES HOWELL LLC Managing Member -
THOMAS NORMAN Managing Member 610 Clematis Street, #CU-5, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 515 NORTH FLAGLER DRIVE, 20TH FLR, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2010-04-01 515 NORTH FLAGLER DRIVE, 20TH FLR, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 515 NORTH FLAGLER DRIVE, 20TH FLR, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2006-02-09 CRUM, RICHARD B -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State