Search icon

OZ ENTERPRISES, LLC - Florida Company Profile

Company Details

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

OZ ENTERPRISES, 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: 31 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L07000078227
FEI/EIN Number 260628013

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

Address: 1111 San Jose Blvd., Suite 56, PMB# 1325, Jacksonville, FL, 32223, US
Mail Address: 1111 San Jose Blvd., Suite 56, PMB# 1325, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORNE JAMES Managing Member 1111 San Jose Blvd., Suite 56, Jacksonville, FL, 32223
OSBORNE JAMES E Agent 1111 San Jose Blvd., Suite 56, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 1111 San Jose Blvd., Suite 56, PMB# 1325, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2024-02-23 1111 San Jose Blvd., Suite 56, PMB# 1325, Jacksonville, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 1111 San Jose Blvd., Suite 56, PMB# 1325, Jacksonville, FL 32223 -
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-05 OSBORNE, JAMES E -
REINSTATEMENT 2016-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2021-04-26
REINSTATEMENT 2021-01-13
ANNUAL REPORT 2019-09-02
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-26
REINSTATEMENT 2016-08-05
REINSTATEMENT 2014-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State