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. |
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 |
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 |
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 | - |
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