Search icon

GOLDEN OCALA GOLF & EQUESTRIAN CLUB MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: GOLDEN OCALA GOLF & EQUESTRIAN CLUB MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Dec 2007 (17 years ago)
Document Number: M07000007227
FEI/EIN Number 261597456

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

Address: 600 GILLAM RD., WILMINGTON, OH, 45177
Mail Address: 600 GILLAM RD., ATTN: LEGAL DEPARTMENT, WILMINGTON, OH, 45177
Place of Formation: OHIO

Key Officers & Management

Name Role Address
R.L.R. INVESTMENTS L.L.C. Managing Member 600 GILLAM RD., WILMINGTON, OH, 45177
C T CORPORATION SYSTEM Agent -
JEFFREY WADE C Asst 600 GILLAM ROAD, WILMINGTON, OH, 45177
DELUCA DONALD Vice President 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907
DELUCA DONALD General Partner 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907
HAUNGS JEFF Vice President 7290 COLLEGE PWKY, FT MYERS, FL, 33907
HAUNGS JEFF Officer 7290 COLLEGE PWKY, FT MYERS, FL, 33907
ROBERTS mary Chairman 600 GILLAM ROAD, WILMINGTON, OH, 45177
Roberts Roby Chief Executive Officer 600 GILLAM RD., WILMINGTON, OH, 45177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028917 GOLDEN OCALA ACTIVE 2018-02-28 2028-12-31 - 600 GILLAM ROAD, WILMINGTON, OH, 45177
G16000104045 GOLDEN OCALA GOLF & EQUESTRIAN CLUB ACTIVE 2016-09-22 2027-12-31 - 600 GILLAM ROAD, WILMINGTON, OH, 45177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-02-06 600 GILLAM RD., WILMINGTON, OH 45177 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State