Search icon

OCALA EYE PROPERTIES - SPRUCE CREEK, LLC - Florida Company Profile

Company Details

Entity Name: OCALA EYE PROPERTIES - SPRUCE CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA EYE PROPERTIES - SPRUCE CREEK, 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: 14 Jun 2006 (19 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L06000060696
FEI/EIN Number NOT APPLICABLE

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

Address: 1500 SE MAGNOLIA EXT, SUITE 101, OCALA, FL, 34471, US
Mail Address: 1500 SE MAGNOLIA EXT, SUITE 101, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMY CHANDER NDr. Agent 1500 SE MAGNOLIA EXT, OCALA, FL, 34471
OCALA EYE, P.A. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 SAMY, CHANDER N, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 1500 SE MAGNOLIA EXT, SUITE 101, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2017-03-21 1500 SE MAGNOLIA EXT, SUITE 101, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 1500 SE MAGNOLIA EXT, SUITE 101, OCALA, FL 34471 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State