Search icon

OCALA BB PLAZA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCALA BB PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA BB PLAZA, 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000018932
FEI/EIN Number 208693557

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

Address: 2750 E Silver Springs Blvd, Ocala, FL, 34470, US
Mail Address: 2750 E Silver Springs Blvd, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA MANUEL M Member 207 E. Washington Ave., Deland, FL, 32724
Bello Pilar T Member 207 E. Washongton Ave., Deland, FL, 32724
Guevara Manuel A Manager 207 E Washington Ave, Deland, FL, 32724
Guevara Manuel M Agent 2750 E Silver Springs Blvd, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 2750 E Silver Springs Blvd, #300, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2020-02-22 2750 E Silver Springs Blvd, #300, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2020-02-22 Guevara, Manuel M -
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 2750 E Silver Springs Blvd, #300, Ocala, FL 34470 -
LC AMENDMENT 2015-08-03 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2016-04-04
LC Amendment 2015-08-03
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State