Search icon

OCALA GYNECOLOGY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: OCALA GYNECOLOGY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA GYNECOLOGY ASSOCIATES, 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: 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: 21 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L13000042475
FEI/EIN Number 30-0782242

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

Address: 4010 W. Boy Scout Blvd, Tampa, FL, 33607, US
Mail Address: 4010 W. Boy Scout Blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Brian Chie 4010 W. Boy Scout Blvd, Tampa, FL, 33607
FLORIDA WOMAN CARE, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 1500 SE 17th Street, Building 200, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1500 SE 17th Street, Building 200, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-09-18 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 -
LC STMNT OF RA/RO CHG 2023-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-03-06 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-04-09
CORLCRACHG 2023-12-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State