Search icon

OZELLO SANDDOLLAR LLC - Florida Company Profile

Company Details

Entity Name: OZELLO SANDDOLLAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OZELLO SANDDOLLAR LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000011113
FEI/EIN Number 571149324

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

Address: 213 COURTHOUSE SQUARE, INVERNESS, FL, 34450, US
Mail Address: 9389 KRAFT DRIVE, WINSTON, GA, 30187, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH JANIE A Managing Member 9389 KRAFT DRIVE, WINSTON, GA, 30187
GRIFFITH ALICIA A Manager 9389 KRAFT DRIVE, WINSTON, GA, 30187
NEAL JAMES A Agent 213 COURTHOUSE SQUARE, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-01-25 213 COURTHOUSE SQUARE, INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-15 213 COURTHOUSE SQUARE, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-07 213 COURTHOUSE SQUARE, INVERNESS, FL 34450 -
CANCEL ADM DISS/REV 2007-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-25
Reg. Agent Change 2009-05-07
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State