Search icon

CABINET DEPOT OF OCALA LLC - Florida Company Profile

Company Details

Entity Name: CABINET DEPOT OF OCALA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABINET DEPOT 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: 07 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000093605
FEI/EIN Number 273450281

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

Address: 4810 SW 60TH AVE, OCALA, FL, 34474, US
Mail Address: 4810 SW 60TH AVE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEROITI DANIEL Manager 4116 SW 54TH CIRCLE, OCALA, FL, 34474
VALLEJO ANDRES Manager 5101 SW 60TH RD APT 2204, OCALA, FL, 34474
PEROTTI DANIEL Agent 4810 SW 60TH AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-27 - -
REGISTERED AGENT NAME CHANGED 2015-08-27 PEROTTI, DANIEL -
LC DISSOCIATION MEM 2015-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 4810 SW 60TH AVE, OCALA, FL 34474 -
LC AMENDMENT 2015-04-16 - -
LC AMENDMENT 2014-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 4810 SW 60TH AVE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2014-11-20 4810 SW 60TH AVE, OCALA, FL 34474 -
LC AMENDMENT 2014-11-20 - -

Documents

Name Date
LC Amendment 2015-08-27
CORLCDSMEM 2015-08-27
LC Amendment 2015-04-16
ANNUAL REPORT 2015-03-27
LC Amendment 2014-12-03
LC Amendment 2014-11-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State