Search icon

MARK'S PRIME STEAKHOUSE OF OCALA, LLC - Florida Company Profile

Company Details

Entity Name: MARK'S PRIME STEAKHOUSE OF OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK'S PRIME STEAKHOUSE OF OCALA, 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000002373
FEI/EIN Number 261794086

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

Address: 30 S. MAGNOLIA AVE., OCALA, FL, 34471
Mail Address: 30 S. MAGNOLIA AVE., OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEEL WILLIAM B Managing Member 114 SE 1ST STREET #1, GAINESVILLE, FL, 32601
SAIG LOUIS M Managing Member 405 First St. S., JACKSONVILLE BEACH, FL, 32250
MCCOY GEORGE Managing Member 44 SE 1st AVE, OCALA, FL, 34471
BATSEL ROBERT W Agent 2201 SE 30TH AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 2201 SE 30TH AVENUE, SUITE 201, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 30 S. MAGNOLIA AVE., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-01-06 30 S. MAGNOLIA AVE., OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State