Entity Name: | CAPT. TONY KOZLOSKI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPT. TONY KOZLOSKI, 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: | 25 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | L09000061652 |
FEI/EIN Number |
270432261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2435 Meadow Lane, PORT ORANGE, FL, 32128, US |
Mail Address: | 2435 Meadow Lane, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOZLOSKI TONY | Managing Member | 2435 Meadow Lane, PORT ORANGE, FL, 32128 |
LANEY SONYA L | Agent | 5131 S. RIDGEWOOD AVE, PORT ORANGE, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000058258 | DANCING MERMAID SOAP COMPANY | EXPIRED | 2019-05-15 | 2024-12-31 | - | 5442 FREDERICK LANE, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 2435 Meadow Lane, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 2435 Meadow Lane, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 5131 S. RIDGEWOOD AVE, STE. F, PORT ORANGE, FL 32127 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State