Search icon

ON TOP OF THE WORLD REAL ESTATE OF MARION, LLC - Florida Company Profile

Company Details

Entity Name: ON TOP OF THE WORLD REAL ESTATE OF MARION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON TOP OF THE WORLD REAL ESTATE OF MARION, 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: 22 Dec 2015 (9 years ago)
Document Number: L15000210678
FEI/EIN Number 81-3047664

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

Mail Address: 8445 SW 80TH STREET, OCALA, FL, 34481, US
Address: 8413 SW 80TH STREET, STE 3, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colen Kenneth D President 8445 SW 80TH STREET, OCALA, FL, 34481
Woolbright C. G Vice President 8445 SW 80TH STREET, OCALA, FL, 34481
Taflinger Jason Asst 8445 SW 80TH ST, OCALA, FL, 34481
Soriano Patricia Asst 8445 SW 80TH STREET, OCALA, FL, 34481
Massarella_Aiosa Linda Exec 8413 SW 80TH STREET, OCALA, FL, 34481
COLEN & WAGONER, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 COLEN & WAGONER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1756 N. BELCHER ROAD, CLEARWATER, FL 33765-1305 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-27 8413 SW 80TH STREET, STE 3, OCALA, FL 34481 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State