Search icon

OZA INN, LLC - Florida Company Profile

Company Details

Entity Name: OZA INN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OZA INN, 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 Feb 2010 (15 years ago)
Date of dissolution: 10 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: L10000014744
FEI/EIN Number 980653790

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

Mail Address: P.O. BOX 1400, NOKOMIS, FL, 34274, US
Address: 1740 E Venice Ave Unit 5, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW ALBERT G President 1740 E Venice Ave Unit 5, VENICE, FL, 34292
SHAW ZUZANA Secretary 1740 E Venice Ave Unit 5, VENICE, FL, 34292
PLESSL FRANTISEK Vice President 1740 E Venice Ave Unit 5, VENICE, FL, 34292
Novakova Lucie Exec 1740 E Venice Ave Unit 5, VENICE, FL, 34292
Plessl Frantisek Agent 612 Country Club Way, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-10 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 Plessl, Frantisek -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 612 Country Club Way, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 1740 E Venice Ave Unit 5, VENICE, FL 34292 -
LC AMENDMENT 2013-07-15 - -
CHANGE OF MAILING ADDRESS 2011-04-14 1740 E Venice Ave Unit 5, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-21
LC Amendment 2013-07-15
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-14
Florida Limited Liability 2010-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State