Search icon

OZ PCB, LLC - Florida Company Profile

Company Details

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

OZ PCB, 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: 08 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000111904
FEI/EIN Number 263869261

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

Address: 10908 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
Mail Address: 10908 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFDIE YORAM Managing Member 10908 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
AMIR YACCOV Managing Member 10908 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
SAFDIE YORAM Agent 379 WAHOO RD, PANAMA CITY, FL, 32411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189325 SGT. PEPPER'S EXPIRED 2009-12-28 2014-12-31 - 10900 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
G09023900210 CLUB OXYGEN EXPIRED 2009-01-23 2014-12-31 - 10900 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 SAFDIE, YORAM -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 379 WAHOO RD, PANAMA CITY, FL 32411 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-06
Florida Limited Liability 2008-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State