Search icon

ONE FL OCALA CY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ONE FL OCALA CY MANAGEMENT LLC
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: 11 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: M15000004571
FEI/EIN Number 47-4005634

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

Address: 5301 Headquarters Drive, Plano, TX, 75024, US
Mail Address: 5301 Headquarters Drive, Plano, TX, 75024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kovach Karen Vice President 5301 Headquarters Drive, Plano, TX, 75024
C T CORPORATION SYSTEM Agent -
Aimbridge Hospitality Holdings, LLC Member 5301 Headquarters Drive, Plano, TX, 75024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 5301 Headquarters Drive, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2024-03-23 5301 Headquarters Drive, Plano, TX 75024 -
LC AMENDMENT 2023-05-17 - -
LC AMENDMENT 2018-05-17 - -
REGISTERED AGENT NAME CHANGED 2018-05-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000555369 TERMINATED 1000000938183 MARION 2022-12-05 2042-12-14 $ 3,399.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000040523 TERMINATED 1000000855519 MARION 2020-01-10 2030-01-15 $ 455.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-23
LC Amendment 2023-05-17
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-28
LC Amendment 2018-05-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State