Entity Name: | OCALA REAL ESTATE INVESTMENT HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCALA REAL ESTATE INVESTMENT HOLDINGS, L.L.C. 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: |
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: | 16 Jul 2008 (17 years ago) |
Date of dissolution: | 30 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2024 (4 months ago) |
Document Number: | L08000068557 |
FEI/EIN Number |
465261500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 929 N HWY 441, STE 503, LADY LAKE, FL, 32159 |
Mail Address: | 929 N HWY 441, STE 503, LADY LAKE, FL, 32159 |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALESTINY MAGDY N | President | 929 N HWY 441 STE503, LADY LAKE, FL, 32159 |
FALESTINY MAGDY N | Agent | 929 N HWY 441, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 | - | - |
REINSTATEMENT | 2014-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 929 N HWY 441, STE 503, LADY LAKE, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | FALESTINY, MAGDY N | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 929 N HWY 441, STE 503, LADY LAKE, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 929 N HWY 441, STE 503, LADY LAKE, FL 32159 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State