Search icon

OZONATION LLC - Florida Company Profile

Company Details

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

OZONATION 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: 13 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000098945
FEI/EIN Number 271129711

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

Address: 7259 LAKE DRIVE, FORT MYERS, FL, 33908, US
Mail Address: 7259 LAKE DRIVE, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DFE, INC Manager
TAX & FINANCIAL STRATEGISTS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171699 AIR TRONA EXPIRED 2009-11-03 2014-12-31 - 27036 ADRIANA CIRCLE, UNIT 202, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-22 TAX & FINANCIAL STRATEGISTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 28089 VANDERBILT DRIVE, SUITE 201, BONITA SPRINGS, FL 34134 -
LC AMENDMENT 2014-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 7259 LAKE DRIVE, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2011-12-09 7259 LAKE DRIVE, FORT MYERS, FL 33908 -
LC AMENDMENT 2011-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001785543 TERMINATED 1000000552903 LEE 2013-11-08 2023-12-26 $ 321.35 STATE OF FLORIDA0069845

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
LC Amendment 2014-09-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-05-01
LC Amendment 2011-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State