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. |
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 |
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 |
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 |
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 | - |
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