Search icon

OCALA MEADOWS LAND GP LLC - Florida Company Profile

Company Details

Entity Name: OCALA MEADOWS LAND GP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA MEADOWS LAND GP 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: 29 Apr 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: L10000046353
FEI/EIN Number NOT APPLICABLE

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

Address: 200 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
Mail Address: 200 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS MIKE Manager 20 HIDDEN FOREST DRIVE, CEDAR VALLEY, ON, L0G 1E0
Chapin Colin Manager #2-95 Eric T Smith Way, Aurora, On, L4G 06
Stronach Belinda Manager #2-95 Eric T Smith Way, Aurora, On, L4G 06
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-09-12 - -
REGISTERED AGENT NAME CHANGED 2022-09-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 200 E. PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-04-25 200 E. PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
CORLCRACHG 2022-09-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-07
AMENDED ANNUAL REPORT 2019-10-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State