Search icon

OCKOLA PAH-KEE FARM, LLC - Florida Company Profile

Company Details

Entity Name: OCKOLA PAH-KEE FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCKOLA PAH-KEE FARM, 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: 20 May 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L09000048893
FEI/EIN Number 270210144

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

Address: 10775 NW 19TH COURT, OCALA, FL, 34475, US
Mail Address: 10775 NW 19TH COURT, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANCEY ROBERT C Authorized Member 10775 NW 19TH COURT, OCALA, FL, 34475
YANCEY PATRICIA F Agent 10775 NW 19TH COURT, OCALA, FL, 34475
YANCEY PATRICIA F Managing Member 10775 NW 19TH COURT, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111425 ROBERT C YANCEY EXPIRED 2012-11-19 2017-12-31 - PO BOX 698, OCALA,, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 10775 NW 19TH COURT, OCALA, FL 34475 -
LC AMENDMENT AND NAME CHANGE 2023-12-18 OCKOLA PAH-KEE FARM, LLC -
CHANGE OF MAILING ADDRESS 2023-12-18 10775 NW 19TH COURT, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 10775 NW 19TH COURT, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2014-02-25 YANCEY, PATRICIA F. -
LC NAME CHANGE 2013-03-15 CARE TIME, LLC -
LC AMENDMENT AND NAME CHANGE 2011-07-19 BE @ HOME, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000182964 TERMINATED 1000000781493 MARION 2018-04-30 2028-05-02 $ 819.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000675662 TERMINATED 1000000765898 MARION 2017-12-11 2027-12-13 $ 647.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
LC Amendment and Name Change 2023-12-18
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State