Search icon

OUZO BAY BOCA, LLC - Florida Company Profile

Company Details

Entity Name: OUZO BAY BOCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUZO BAY BOCA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000136506
FEI/EIN Number 47-5620368

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

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

Key Officers & Management

Name Role Address
SMITH ALEXANDER F Manager 675 S. PRESIDENT St., BALTIMORE, MD, 21202
MORRELL DEREK Authorized Member 3315 NE 16TH COURT, FORT LAUDERDALE, FL, 33305
Smith Eric G Auth 675 S. President St., Baltimore, MD, 21202
CT Corporation Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080269 OUZO BAY EXPIRED 2016-08-04 2021-12-31 - 1000 LANCASTER STREET, STE 425, BALTIMORE, MD, 21202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-09 - -
REGISTERED AGENT NAME CHANGED 2021-12-09 CT Corporation -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-03-02 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State