Search icon

ROZY 786 LLC - Florida Company Profile

Company Details

Entity Name: ROZY 786 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROZY 786 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000107642
FEI/EIN Number 263747213

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

Address: 2515 EAST SILVER SPRINGS BLVD, OCALA, FL, 34470, US
Mail Address: 3976 SW 58th Avenue, OCALA, FL, 34474, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTADYA SHAMIR F Managing Member 3976 SW 58th Avenue, OCALA, FL, 34474
KOTADYA SHAMIR F Agent 3976 SW 58th Avenue, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09015900399 HI-WAY EXPRESS EXPIRED 2009-01-15 2014-12-31 - 5539 SW 45TH STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-02-09 2515 EAST SILVER SPRINGS BLVD, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-02 3976 SW 58th Avenue, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2012-01-15 KOTADYA, SHAMIR F -
CHANGE OF PRINCIPAL ADDRESS 2011-02-19 2515 EAST SILVER SPRINGS BLVD, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State