Search icon

STEPHENS HOLDINGS OF OCALA, LLC - Florida Company Profile

Company Details

Entity Name: STEPHENS HOLDINGS OF OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHENS HOLDINGS 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: 21 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000101514
FEI/EIN Number NOT APPLICABLE

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

Address: 1031 SOUTH PINE AVE, OCALA, FL, 34471
Mail Address: 3002 SE 23RD AVE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS DWIGHT H Managing Member 3002 SE 23RD AVE, OCALA, FL, 34471
stephens barbara j Auth 1031 SOUTH PINE AVE, OCALA, FL, 34471
STEPHENS DWIGHT HSr. Agent 3002 SE 23RD AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 STEPHENS, DWIGHT HSR, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-20 3002 SE 23RD AVE, OCALA, FL 34471 -
REINSTATEMENT 2010-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-20 1031 SOUTH PINE AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-12-20 1031 SOUTH PINE AVE, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-19
REINSTATEMENT 2010-12-20
Florida Limited Liability 2009-10-21

Date of last update: 02 May 2025

Sources: Florida Department of State