Search icon

OLD TOWN VILLAGE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OLD TOWN VILLAGE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD TOWN VILLAGE PARTNERS, 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: 12 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000069442
FEI/EIN Number 205201258

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

Address: 805 S MAGNOLIA AVE, OCALA, FL, 34471, US
Mail Address: 805 S MAGNOLIA AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRY WENDELL Manager 2720 SE 28 STREET, OCALA, FL, 34471
LANDRY WENDELL Agent 805 S MAGNOLIA AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-12-10 805 S MAGNOLIA AVE, STE A, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2018-12-10 LANDRY, WENDELL -
LC AMENDMENT 2018-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 805 S MAGNOLIA AVE, STE A, OCALA, FL 34471 -
LC AMENDMENT 2017-03-06 - -
LC AMENDMENT 2007-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 805 S MAGNOLIA AVE, STE A, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2019-02-28
LC Amendment 2018-12-10
ANNUAL REPORT 2018-04-26
LC Amendment 2017-03-06
AMENDED ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-12-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State