Search icon

RICK'S DRYCLEANERS OF OCALA, L.C. - Florida Company Profile

Company Details

Entity Name: RICK'S DRYCLEANERS OF OCALA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICK'S DRYCLEANERS OF OCALA, 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: 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: 21 Mar 1996 (29 years ago)
Document Number: L96000000337
FEI/EIN Number 593368050

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

Address: 305 SOUTH MAGNOLIA AVE, OCALA, FL, 34471
Mail Address: 305 SOUTH MAGNOLIA AVE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUBANKS RICHARD L Managing Member 305 SOUTH MAGNOLIA AVE, OCALA, FL, 34471
EUBANKS RICHARD L Agent 305 SOUTH MAGNOLIA AVE., OCALA, FL, 34471
EUBANKS PAMELA G Managing Member 305 SOUTH MAGNOLIA AVE., OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093491 RICK'S CLEANERS ACTIVE 2017-08-23 2027-12-31 - 305 S. MAGNOLIA AVE., OCALA, FL, 34471
G17000093495 S CURVE CLEANERS EXPIRED 2017-08-23 2022-12-31 - 9 SW 10TH ST., OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 305 SOUTH MAGNOLIA AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2012-04-16 305 SOUTH MAGNOLIA AVE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 305 SOUTH MAGNOLIA AVE., OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State