Entity Name: | OZELLO SWAMPLANDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L05000077909 |
FEI/EIN Number | 203277561 |
Address: | 18312 Cortez Blvd, BROOKSVILLE, FL, 34601, US |
Mail Address: | 18312 Cortez Blvd, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McAlpine David | Agent | 18312 Cortez Blvd, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
McAlpine David | Manager | 18312 Cortez Blvd, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-15 | 18312 Cortez Blvd, BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-15 | 18312 Cortez Blvd, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-15 | McAlpine, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-15 | 18312 Cortez Blvd, BROOKSVILLE, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-08-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State