Search icon

OCALIS, LLC - Florida Company Profile

Company Details

Entity Name: OCALIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALIS, 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: 15 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L10000064011
FEI/EIN Number 421772164

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

Address: 1007 NORTH FEDERAL HIGHWAY, #304, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1007 NORTH FEDERAL HIGHWAY, #304, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAILLET JEROME Managing Member 1007 NORTH FEDERAL HIGHWAY #304, FORT LAUDERDALE, FL, 33304
RANGEARD NICOLAS Managing Member 1007 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1007 NORTH FEDERAL HIGHWAY, #304, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-04-28 1007 NORTH FEDERAL HIGHWAY, #304, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 AMERICAN SAFETY COUNCIL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State