Entity Name: | SAUMIL R. OZA, M.D., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAUMIL R. OZA, M.D., 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: | 03 Feb 2011 (14 years ago) |
Document Number: | L11000014670 |
FEI/EIN Number |
274812643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4333 Silverwood Ln, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4333 Silverwood Ln, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OZA SAUMIL R | Managing Member | 4333 Silverwood Ln, JACKSONVILLE, FL, 32207 |
Oza Neetal | Manager | 4333 Silverwood Ln, JACKSONVILLE, FL, 32207 |
OZA SAUMIL R | Agent | 4333 Silverwood Ln, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 7650 Smullian Trl W, Jacksonville, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 7650 Smullian Trl W, Jacksonville, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Oza, Saumil | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 7650 Smullian Trl W, Jacksonville, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 4333 Silverwood Ln, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 4333 Silverwood Ln, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 4333 Silverwood Ln, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State