Entity Name: | REALTY LAND TRUST OF OCALA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALTY LAND TRUST 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000045218 |
FEI/EIN Number |
20-5350532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 W. SILVER SPRINGS BLVD., OCALA, FL, 34474 |
Mail Address: | 115 E Indiana Ave, Deland, FL, 32724, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Woeber Michael LSr. | Manager | 2700 W. SILVER SPRINGS BLVD., OCALA, FL, 34475 |
Kelton Russell | Agent | 115 E Indiana ave., Deland, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 2700 W. SILVER SPRINGS BLVD., OCALA, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 115 E Indiana ave., Deland, FL 32724 | - |
REINSTATEMENT | 2015-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-02 | Kelton, Russell | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-24 | 2700 W. SILVER SPRINGS BLVD., OCALA, FL 34474 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-27 |
REINSTATEMENT | 2015-12-02 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-08-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State