Search icon

OCALA INN & SUITES, LLC - Florida Company Profile

Company Details

Entity Name: OCALA INN & SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA INN & SUITES, 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: 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: 17 May 2006 (19 years ago)
Date of dissolution: 01 Aug 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: L06000051384
FEI/EIN Number 204928037

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

Address: 4610 SW 49TH ROAD, OCALA, FL, 34474, US
Mail Address: 1500 SYCAMORE ROAD, MONTOURSVILLE, PA, 17754, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINGERMAN DANIEL A Managing Member 1500 SYCAMORE ROAD, MONTOURSVILLE, PA, 17754
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CONVERSION 2019-08-01 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS OCALA INN & SUITES, LLC. CONVERSION NUMBER 300000195173
LC STMNT OF RA/RO CHG 2017-06-21 - -
REGISTERED AGENT NAME CHANGED 2017-06-21 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF MAILING ADDRESS 2017-04-24 4610 SW 49TH ROAD, OCALA, FL 34474 -
LC STMNT OF RA/RO CHG 2014-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 4610 SW 49TH ROAD, OCALA, FL 34474 -
LC ARTICLE OF CORRECTION 2006-05-22 - -

Documents

Name Date
Conversion 2019-08-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-06-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-11
CORLCRACHG 2014-01-07
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State