Entity Name: | OCALA EAST DIALYSIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCALA EAST DIALYSIS 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: | 13 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000127271 |
FEI/EIN Number |
274272015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2980 S.E. 3RD COURT, OCALA, FL, 34471-7445 |
Mail Address: | 2980 S.E. 3RD COURT, OCALA, FL, 34471-7445 |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930024F5CRRRJU8Q19 | L10000127271 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Tim D Haines, 125 North East 1st Avenue, Suite 1, Ocala, US-FL, US, 34470 |
Headquarters | 2980 South East 3rd Court, Ocala, US-FL, US, 34471 |
Registration details
Registration Date | 2013-10-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-10-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L10000127271 |
Name | Role | Address |
---|---|---|
HAINES TIM D | Agent | 125 N.E. 1ST AVENUE, STE. 1, OCALA, FL, 34470 |
ORG REAL PROPERTY INC. | MRMB | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State