Search icon

OCALA NORTH PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: OCALA NORTH PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA NORTH PARTNERSHIP, 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: 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: 26 Jun 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jun 2007 (18 years ago)
Document Number: L07000062032
FEI/EIN Number 593217789

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

Address: 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118
Mail Address: 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHTIGMAN CHARLES Managing Member 444 SEABREEZE BLVD SUITE 1000, DAYTONA BEACH, FL, 32118
LIGHTMAN EDWARD Managing Member 444 SEABREEZE BLVD SUITE 1000, DAYTONA BEACH, FL, 32118
LICHTIGMAN CHARLES S Agent 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-15 LICHTIGMAN, CHARLES S -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL 32118 -
CONVERSION 2007-06-26 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0700000976 ORIGINALLY FILED ON 06/21/2007. CONVERSION NUMBER 700000068067

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State