Search icon

OGS ONE, LLC - Florida Company Profile

Company Details

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

OGS ONE, 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: 06 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L06000107282
FEI/EIN Number 205990616

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

Address: 973 16 st se, Naples fl, Naples, FL, 34117, US
Mail Address: 973 16 st se, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uzen Aylin Manager 973 16 st se, Naples, FL, 34117
BORLUCA NIGAR Agent 973 16 st se, Naples, FL, 34117
BORLUCA NIGAR Managing Member 973 16 st se, Naples, FL, 34117
OZTIMURLENK GULAY President 973 16 st se, Napkes, FL, 34117
OZTIMURLENK SINAN Z Manager 973 16 st se, Naples, FL, 34117
Uzen Giray Vice President 973 16 st se, Naples, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 973 16 st se, Naples fl, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2022-03-02 973 16 st se, Naples fl, Naples, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 973 16 st se, Naples, FL 34117 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-05-01 BORLUCA, NIGAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000282246 TERMINATED 1000000742481 COLLIER 2017-05-08 2037-05-18 $ 4,166.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State