Entity Name: | OCALA DOCTORS PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L99000001587 |
FEI/EIN Number | 593565004 |
Address: | 1911 SW 76th Lane, OCALA, FL, 34476, US |
Mail Address: | 1911 SW 76th Lane, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SID E. CLEVINGER M.D. | Agent | 1911 SW 76th Lane, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
CLEVINGER SIDNEY E | Manager | 1911 SW 76th Lane, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-28 | 1911 SW 76th Lane, OCALA, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-28 | 1911 SW 76th Lane, OCALA, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-28 | 1911 SW 76th Lane, OCALA, FL 34476 | No data |
REGISTERED AGENT NAME CHANGED | 2000-10-19 | SID E. CLEVINGER M.D. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State