Entity Name: | OUZO BAY BOCA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Aug 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000136506 |
FEI/EIN Number | 47-5620368 |
Address: | 201 PLAZA REAL, BOCA RATON, FL, 33432, US |
Mail Address: | C/O ANASTASIA THOMAS NARDANGELI, 100 LIGHT STREET, SUITE 1100, BALTIMORE, MD, 21202, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
SMITH ALEXANDER F | Manager | 675 S. PRESIDENT St., BALTIMORE, MD, 21202 |
Name | Role | Address |
---|---|---|
MORRELL DEREK | Authorized Member | 3315 NE 16TH COURT, FORT LAUDERDALE, FL, 33305 |
Name | Role | Address |
---|---|---|
Smith Eric G | Auth | 675 S. President St., Baltimore, MD, 21202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000080269 | OUZO BAY | EXPIRED | 2016-08-04 | 2021-12-31 | No data | 1000 LANCASTER STREET, STE 425, BALTIMORE, MD, 21202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-12-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-09 | CT Corporation | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2017-03-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000745354 | ACTIVE | 1000000842486 | PALM BEACH | 2019-10-02 | 2034-11-27 | $ 359.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-09 |
ANNUAL REPORT | 2019-06-13 |
AMENDED ANNUAL REPORT | 2018-11-20 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-05-02 |
LC Amendment | 2017-03-02 |
ANNUAL REPORT | 2016-04-29 |
Florida Limited Liability | 2015-08-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State