Search icon

OCALA FL LLC - Florida Company Profile

Company Details

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

OCALA FL 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: 10 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: L05000058029
FEI/EIN Number 203561634

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

Address: 5793A NW 151 STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 5793A NW 151 STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON ROBERT JR Manager 5793A NW 151 STREET, MIAMI LAKES, FL, 33014
HARRIS LYNDA V Manager 5793A NW 151 STREET, MIAMI LAKES, FL, 33014
Rushin Jerry J Auth 5100 Hawkhurst Ave, Sunshine Ranches, FL, 33331
HARRIS LYNDA V Agent 5793A NW 151 STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
REGISTERED AGENT NAME CHANGED 2024-11-12 HARRIS, LYNDA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 5793A NW 151 STREET, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-02-13 5793A NW 151 STREET, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 5793A NW 151 STREET, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2020-02-13 - -
LC NAME CHANGE 2020-02-13 OCALA FL LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-10
LC Name Change 2020-02-13
Reinstatement 2020-02-13
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-09-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State