Entity Name: | OCS OCALA CENTRAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCS OCALA CENTRAL SERVICES, 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: | 06 Mar 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L14000037733 |
FEI/EIN Number |
46-5127653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7777 SE 41st CT, OCALA, FL, 34480, US |
Mail Address: | P.O. BOX 773888, OCALA, FL, 34477, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARAY CHRISTOPHER | Authorized Member | 7777 SE 41st Ct, OCALA, FL, 34480 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-05-13 | OCS OCALA CENTRAL SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 7777 SE 41st CT, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2014-06-04 | 7777 SE 41st CT, OCALA, FL 34480 | - |
LC AMENDMENT AND NAME CHANGE | 2014-06-04 | OCALA CLEANING & LAWN SERVICES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000703122 | LAPSED | 18-1464-CA | MARION COUNTY CIRCUIT COURT | 2018-07-19 | 2024-10-25 | $72,779.75 | PREMIER CAPITAL FUNDING, LLC, 9265 4TH AVE, STE 2, BROOKLYN, NY 11209 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-06-12 |
REINSTATEMENT | 2016-10-14 |
LC Amendment and Name Change | 2016-05-13 |
ANNUAL REPORT | 2015-02-22 |
LC Amendment and Name Change | 2014-06-04 |
Florida Limited Liability | 2014-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State