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. |
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 |
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 | - |
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 | - | - |
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