Entity Name: | CHI OCALA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Apr 2016 (9 years ago) |
Date of dissolution: | 09 Feb 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2023 (2 years ago) |
Document Number: | L16000078976 |
FEI/EIN Number | 81-2370310 |
Address: | 3557 Southwest 58th Street, Ocala, FL, 34471, US |
Mail Address: | 3557 Southwest 58th Street, Ocala, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ STEVEN | Agent | 3557 Southwest 58th Street, Ocala, FL, 34471 |
Name | Role | Address |
---|---|---|
MENDEZ STEVEN | Manager | 3557 Southwest 58th Street, Ocala, FL, 34471 |
MENDEZ JUANITA REINA | Manager | 3557 Southwest 58th Street, Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-02-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 3557 Southwest 58th Street, Ocala, FL 34471 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 3557 Southwest 58th Street, Ocala, FL 34471 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 3557 Southwest 58th Street, Ocala, FL 34471 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-02-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-20 |
Florida Limited Liability | 2016-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State