Search icon

DJ OCALA HOLDINGS, LLC

Company Details

Entity Name: DJ OCALA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L06000009435
FEI/EIN Number 204202318
Address: 2025 S.W. COLLEGE ROAD, OCALA, FL, 34471, US
Mail Address: 2025 S.W. COLLEGE ROAD, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TMJBMLGF8FYL89 L06000009435 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Mark L Ornstein, 5th Floor, 2 South Orange Avenue, Orlando, US-FL, US, 32801
Headquarters 2025 South West College Road, Ocala, US-FL, US, 34471

Registration details

Registration Date 2013-09-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-09-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000009435

Agent

Name Role Address
ORNSTEIN MARK COUNSEL Agent 2025 SW COLLEGE RD, OCALA, FL, 34471

Manager

Name Role Address
JENKINS DONALD R Manager 2025 S.W. COLLEGE ROAD, OCALA, FL, 34471

Vice President

Name Role Address
FORMANEK TOM Vice President 2025 SW COLLEGE ROAD, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087583 JENKINS MAZDA ISUZU EXPIRED 2014-08-26 2019-12-31 No data 2025 SW COLLEGE RD, OCALA, FL, 34471
G09000173008 JENKINS AUTO OUTLET CENTER EXPIRED 2009-11-06 2014-12-31 No data 2025 SW COLLEGE ROAD, OCALA, FL, 34471
G09000136882 JENKINS MAZDA EXPIRED 2009-07-20 2024-12-31 No data 2025 SW COLLEGE ROAD, OCALA, FL, 34471
G08318900202 JENKINS MAZDA ISUZU EXPIRED 2008-11-13 2013-12-31 No data 2025 SW COLLEGE ROAD, OCALA, FL, 34471
G06048900035 JENKINS MAZDA ACTIVE 2006-02-15 2026-12-31 No data 2025 SW COLLEGE ROAD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-06 ORNSTEIN, MARK, COUNSEL No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 2025 SW COLLEGE RD, OCALA, FL 34471 No data
LC STMNT OF RA/RO CHG 2017-05-01 No data No data
LC AMENDMENT 2014-05-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 2025 S.W. COLLEGE ROAD, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2008-01-03 2025 S.W. COLLEGE ROAD, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State