Entity Name: | OCALA MERCHANDISE LIQUIDATORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCALA MERCHANDISE LIQUIDATORS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2017 (8 years ago) |
Document Number: | L07000043372 |
FEI/EIN Number |
90-0623920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 SW 33rd Avenue, OCALA, FL, 34474, US |
Mail Address: | P O BOX 773310, OCALA, FL, 34477, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR SHEILA | Manager | 5385 SW 84th Place, OCALA, FL, 34476 |
MALAVE KELLI | Manager | 6319 SW 62nd Court, OCALA, FL, 34474 |
TAYLOR SHEILA | Agent | 6903 SW 93rd Street Road, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-03 | 201 SW 33rd Avenue, OCALA, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 6903 SW 93rd Street Road, OCALA, FL 34476 | - |
REINSTATEMENT | 2017-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | TAYLOR, SHEILA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-10 | 201 SW 33rd Avenue, OCALA, FL 34474 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2007-10-23 | - | - |
CONVERSION | 2007-04-23 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000081249. CONVERSION NUMBER 700000065707 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State