Search icon

OCALA PATAGONIA, LLC - Florida Company Profile

Company Details

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

OCALA PATAGONIA, 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: 09 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: L15000042210
FEI/EIN Number 61-1761136

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

Address: 3408 Hilltop Circle, Bradenton, FL, 34211, US
Mail Address: 3408 Hilltop Circle, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERLIZZI MIGUEL A Manager 3408 Hilltop Circle, Bradenton, FL, 34211
TERLIZZI MIGUEL A Agent 3408 Hilltop Circle, Bradenton, FL, 34211
Asturias Management, Ltd. Manager c/o AMS Trustees Ltd. Sea Meadow House, Road Town, To

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 3408 Hilltop Circle, Bradenton, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 3408 Hilltop Circle, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2025-02-06 3408 Hilltop Circle, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2024-01-24 1918 SE 17th STREET, OCALA, FL 34471 -
LC AMENDMENT 2021-05-05 - -
REGISTERED AGENT NAME CHANGED 2021-05-05 TERLIZZI, MIGUEL A. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 1918 S.E. 17TH ST, OCALA, FL 34471 -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 1918 SE 17th STREET, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
LC Amendment 2021-05-05
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2016-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State