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