Search icon

MMC OCALA, LLC - Florida Company Profile

Company Details

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

MMC OCALA, 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: 17 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 May 2024 (a year ago)
Document Number: L14000162448
FEI/EIN Number 47-2103017

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

Address: 5760 SE 41st St, OCALA, FL, 34480, US
Mail Address: 3306 SW 26th Ave, OCALA, FL, 34471, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKERMAN ANDREW B Manager 3306 SW 26th Ave, OCALA, FL, 34471
ACKERMAN AMY Authorized Member 10682 SW 11TH TERRACE, OCALA, FL, 34476
ACKERMAN ANDREW B Agent 3306 SW 26th Ave, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005949 OCALA E BIKE EXPIRED 2018-01-11 2023-12-31 - 4528 W. HWY 40, OCALA, FL, 34482
G16000111748 OCALA TRAILER ACTIVE 2016-10-13 2026-12-31 - 53 LAUREL PASS, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 5760 SE 41st St, Unit 5, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2024-06-03 5760 SE 41st St, Unit 5, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 3306 SW 26th Ave, Suite 301, OCALA, FL 34471 -
LC AMENDMENT AND NAME CHANGE 2024-05-13 MMC OCALA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-06-03
LC Amendment and Name Change 2024-05-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State