Entity Name: | PHO KIM LONG OF OCALA, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHO KIM LONG OF OCALA, L.L.C 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: | 03 Mar 2015 (10 years ago) |
Date of dissolution: | 09 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2020 (5 years ago) |
Document Number: | L15000039217 |
FEI/EIN Number |
82-1517025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2176 E Silver Springs Blvd., Ocala, FL, 34470, US |
Mail Address: | P.O. Box 676, Silver Springs, FL, 34489, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Suzanne | Manager | 5311 NE 2 lane, OCALA, FL, 34470 |
Provost Jane | Agent | 10097 se hwy 441, Belleview, FL, 34420 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048937 | PHO KIM LONG & SEAFOOD FAVORITES | EXPIRED | 2017-05-04 | 2022-12-31 | - | 3101 SW 34TH AVENUE #804&901, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-09 | 2176 E Silver Springs Blvd., Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2019-12-09 | 2176 E Silver Springs Blvd., Ocala, FL 34470 | - |
LC AMENDMENT | 2017-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Provost, Jane | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 10097 se hwy 441, Belleview, FL 34420 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000614099 | TERMINATED | 1000000795773 | MARION | 2018-08-27 | 2028-08-29 | $ 372.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-09 |
AMENDED ANNUAL REPORT | 2019-12-09 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-01 |
AMENDED ANNUAL REPORT | 2017-08-25 |
LC Amendment | 2017-05-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Florida Limited Liability | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State