Entity Name: | OZZOKO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OZZOKO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2023 (2 years ago) |
Document Number: | L10000071180 |
FEI/EIN Number |
272997886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 River Pointe Drive, Naples, FL, 34102, US |
Mail Address: | 801 River Point Drive, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPOZZO LEONARD T | Managing Member | 801 River Pointe Drive, Naples, FL, 34102 |
Capozzo Leonard T | Agent | 801 River Pointe Drive, Naples, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000050110 | WELLNESSTUTORIALS | EXPIRED | 2011-05-26 | 2016-12-31 | - | 2425 TAMIAMI TRAIL NORTH, STE 214, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 801 River Pointe Drive, 106, Naples, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 801 River Pointe Drive, 106, Naples, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 801 River Pointe Drive, 106, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-08 | Capozzo, Leonard Thomas | - |
LC NAME CHANGE | 2011-06-29 | OZZOKO LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-18 |
REINSTATEMENT | 2023-03-21 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State