Search icon

TK OF OCALA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TK OF OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L10000068593
FEI/EIN Number 272949790
Address: 3155 E. SILVER SPRINGS BOULEVARD, OCALA, FL, 34470
Mail Address: 3205 E. SILVER SPRINGS BOULEVARD, OCALA, FL, 34470
ZIP code: 34470
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE LARRY D Managing Member 3205 E. SILVER SPRINGS BOULEVARD, OCALA, FL, 34470
CHAUNCEY LARRY D Managing Member 3205 E. SILVER SPRINGS BOULEVARD, OCALA, FL, 34470
STONE DAVID H Managing Member 3205 E. SILVER SPRINGS BOULEVARD, OCALA, FL, 34470
Stone David H Agent 3205 E. SILVER SPRINGS BOULEVARD, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129593 O'CALAHANN'S EXPIRED 2018-12-07 2023-12-31 - 3155 EAST SILVER SPRINGS BLVD, OCALA, FL, 34470
G18000129290 O'CALAHANN'S PUB AND EATERY EXPIRED 2018-12-06 2023-12-31 - 3155 EAST SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-16 - -
REGISTERED AGENT NAME CHANGED 2024-04-16 Stone, David H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000090316 TERMINATED 1000000945093 MARION 2023-02-23 2043-03-01 $ 3,304.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000528059 TERMINATED 1000000790327 MARION 2018-07-16 2028-07-25 $ 1,179.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-04-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103200.00
Total Face Value Of Loan:
103200.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$103,200
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$104,295.07
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $103,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State