Search icon

OZZOKO LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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