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 |
Name | Role | Address |
---|---|---|
baytar, arzu | Agent | 10427 angel oak ct, Orlando, FL 32836 |
Name | Role | Address |
---|---|---|
BAYTAR, ARZU | Authorized Member | 10427 angel oak ct, Orlando, FL 32836 |
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 |
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 |
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 |
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