Entity Name: | VILLAGES OF OCALA EAST-WEST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLAGES OF OCALA EAST-WEST 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Dec 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Mar 2020 (5 years ago) |
Document Number: | L12000160353 |
FEI/EIN Number |
46-1628988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10912 N 56th Street, Temple Terrace, FL, 33617, US |
Address: | 711 NE 77th Street, Ocala, FL, 34479, US |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOSS TRENT C | Managing Member | 1003 Cleveland Street, tampa, FL, 33606 |
GOSS JAMES C | Managing Member | 1003 Cleveland Street, tampa, FL, 33606 |
FRIDELLA TRISHA R | Managing Member | 1003 Cleveland Street, tampa, FL, 33606 |
MC DUFFIE TRACY L | Managing Member | 1003 Cleveland Street, tampa, FL, 33606 |
GOSS TRENT C | Agent | 10912 N 56th Street, Temple Terrace, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 10912 N 56th Street, Temple Terrace, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 711 NE 77th Street, Ocala, FL 34479 | - |
LC AMENDMENT | 2020-03-31 | - | - |
REINSTATEMENT | 2017-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | GOSS, TRENT C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 711 NE 77th Street, Ocala, FL 34479 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-22 |
LC Amendment | 2020-03-31 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-03-16 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State