Search icon

OCS OCALA CENTRAL SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GARAY CHRISTOPHER Authorized Member 7777 SE 41st Ct, OCALA, FL, 34480
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

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 -

Debts

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

Documents

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