Search icon

OGIS, LLC - Florida Company Profile

Company Details

Entity Name: OGIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OGIS, 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: 13 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000093894
FEI/EIN Number 061757885

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

Address: 815 N.FEDERAL HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 815 N.FEDERAL HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNDUZ LEA Manager 2448 SUGAR LOAF LANE, DAVIE, FL, 33312
GUNDUZ OSMAN Agent 815 N.FEDERAL HWY, HOLLYWOOD, FL, 33020
GUNDUZ OSMAN Manager 2448 SUGAR LOAF LANE, DAVIE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 815 N.FEDERAL HWY, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 815 N.FEDERAL HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-04-28 815 N.FEDERAL HWY, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2013-02-21 - -
REGISTERED AGENT NAME CHANGED 2013-02-21 GUNDUZ, OSMAN -
LC AMENDMENT 2011-12-29 - -
CANCEL ADM DISS/REV 2006-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
CORLCMMRES 2013-02-21
Reg. Agent Resignation 2013-02-21
LC Amendment 2013-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State