Search icon

THE OZZ COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE OZZ COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OZZ COMPANY, 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: 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: 20 Oct 2004 (20 years ago)
Document Number: L04000076040
FEI/EIN Number 202122752

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

Address: 3879 GRASSLAND LOOP, LAKE MARY, FL, 32746, US
Mail Address: 3879 GRASSLAND LOOP, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SQUIRES JOHN G Managing Member 3879 GRASSLAND LOOP, LAKE MARY, FL, 32746
BINFORD GREY Agent 800 N MAGNOLIA AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 237 LAKESIDE DR, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 237 LAKESIDE DR, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2025-01-16 237 LAKESIDE DR, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2025-01-16 SQUIRES, JOHN GREY -
REGISTERED AGENT NAME CHANGED 2023-04-21 BINFORD, GREY -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 3879 GRASSLAND LOOP, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-03-29 3879 GRASSLAND LOOP, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 800 N MAGNOLIA AVE, SUITE 1500, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State