Search icon

OCALA FOXWOOD REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: OCALA FOXWOOD REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA FOXWOOD REAL ESTATE, 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: 24 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000072370
FEI/EIN Number 47-3835009

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

Address: 1100 Park Central Blvd. South, Suite 3300, Pompano Beach, FL, 33064, US
Mail Address: 1100 Park Central Blvd. South, Suite 3300, Pompano Beach, FL, 33064, UN
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caracas Consulting, LLC Manager 1100 Park Central Blvd. South, Pompano Beach, FL, 33064
GASTESI RAUL JR Agent 8105 NW 155 STREET, MIAMI LAKES, FL, 33016
WENROD MANAGEMENT GROUP LLC Manager -
J M A G 2602 LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-10 8105 NW 155 STREET, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-11-10 1100 Park Central Blvd. South, Suite 3300, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2016-11-10 GASTESI, RAUL, JR -
CHANGE OF PRINCIPAL ADDRESS 2016-11-10 1100 Park Central Blvd. South, Suite 3300, Pompano Beach, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-01 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-11-10
LC Amendment 2015-09-01
Florida Limited Liability 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State