Search icon

COUNTRY ESTATES OF OCALA, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY ESTATES OF OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY ESTATES OF OCALA, 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: 02 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2011 (14 years ago)
Document Number: L05000010951
FEI/EIN Number 202272736

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

Address: 4729 Riverside Drive, Yankeetown, FL, 34498, US
Mail Address: 4729 Riverside Drive, Yankeetown, FL, 34498, US
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONSIK CONNIE C Managing Member 4729 Riverside Drive, Yankeetown, FL, 34498
WONSIK JOHN D Managing Member 4729 Riverside Drive, Yankeetown, FL, 34498
WONSIK CONNIE C Agent 4729 Riverside Drive, Yankeetown, FL, 34498

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 4729 Riverside Drive, Yankeetown, FL 34498 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4729 Riverside Drive, Yankeetown, FL 34498 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4729 Riverside Drive, Yankeetown, FL 34498 -
REINSTATEMENT 2011-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State