Search icon

OZGENCER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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