Entity Name: | OZGENCER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OZGENCER 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: |
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: | 25 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000066543 |
FEI/EIN Number |
260422487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 WEST ROGERS CIRCLE, SUITE 7A, BOCA RATON, FL, 33487, US |
Mail Address: | 6600 WEST ROGERS CIRCLE, SUITE 7A, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OZGENCER CEMAL | Auth | 6600 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487 |
OZGENCER CEMAL | Agent | 6600 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | OZGENCER, CEMAL | - |
REINSTATEMENT | 2015-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-03 | 6600 WEST ROGERS CIRCLE, SUITE 7A, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | 6600 WEST ROGERS CIRCLE, SUITE 7A, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-03 | 6600 WEST ROGERS CIRCLE, SUITE 7A, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-16 |
REINSTATEMENT | 2015-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-03-29 |
REINSTATEMENT | 2009-10-06 |
ANNUAL REPORT | 2008-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State