Search icon

OZI REAL ESTATE LLC

Company Details

Entity Name: OZI REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L15000059353
FEI/EIN Number 35-2552521
Address: 10427 angel oak ct, Orlando, FL 32836
Mail Address: 10427 angel oak ct, Orlando, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
baytar, arzu Agent 10427 angel oak ct, Orlando, FL 32836

Authorized Member

Name Role Address
BAYTAR, ARZU Authorized Member 10427 angel oak ct, Orlando, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095805 YOBELLE EXPIRED 2016-09-02 2021-12-31 No data 10401 US HWY, SUITE #76, LEESBURG, FL, 34788
G16000015645 YOBELLE EXPIRED 2016-02-11 2021-12-31 No data 10401 U.S. HIGHWAY 441 VIAPORTFLORIDA, #76, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 10427 angel oak ct, Orlando, FL 32836 No data
CHANGE OF MAILING ADDRESS 2024-04-15 10427 angel oak ct, Orlando, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2024-04-15 baytar, arzu No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 10427 angel oak ct, Orlando, FL 32836 No data
REINSTATEMENT 2020-07-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000603169 TERMINATED 1000000760395 LAKE 2017-10-20 2037-10-25 $ 1,382.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000568099 TERMINATED 1000000757391 LAKE 2017-10-04 2027-10-16 $ 464.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-08-06
REINSTATEMENT 2020-07-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-10
Florida Limited Liability 2015-04-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State