Search icon

PHO KIM LONG OF OCALA, L.L.C - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Smith Suzanne Manager 5311 NE 2 lane, OCALA, FL, 34470
Provost Jane Agent 10097 se hwy 441, Belleview, FL, 34420

Fictitious Names

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

Events

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 -

Debts

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

Documents

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