Search icon

OZI REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: OZI REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OZI REAL ESTATE 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10427 angel oak ct, Orlando, FL, 32836, US
Mail Address: 10427 angel oak ct, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYTAR ARZU Authorized Member 10427 angel oak ct, Orlando, FL, 32836
baytar arzu Agent 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 - 10401 US HWY, SUITE #76, LEESBURG, FL, 34788
G16000015645 YOBELLE EXPIRED 2016-02-11 2021-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-15 10427 angel oak ct, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2024-04-15 baytar, arzu -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 10427 angel oak ct, Orlando, FL 32836 -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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: 01 Apr 2025

Sources: Florida Department of State