Search icon

BEHZADI AND OSBORNE, PLLC - Florida Company Profile

Company Details

Entity Name: BEHZADI AND OSBORNE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEHZADI AND OSBORNE, PLLC 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: 14 Dec 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: L15000205573
FEI/EIN Number 81-0826836

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

Address: 250 International Pkwy, LAKE MARY, FL, 32746, US
Mail Address: 250 International Pkwy, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORNE JOEL Manager 250 International Pkwy, LAKE MARY, FL, 32746
MEEHLE SUZANNE DESQ Agent 1215 E CONCORD ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 250 International Pkwy, Suite 134, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-02-05 250 International Pkwy, Suite 134, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 1215 E CONCORD ST, Suite 250, ORLANDO, FL 32803 -
LC AMENDMENT AND NAME CHANGE 2018-11-29 BEHZADI AND OSBORNE, PLLC -
REGISTERED AGENT NAME CHANGED 2018-11-29 MEEHLE, SUZANNE D, ESQ -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
CORLCDSMEM 2021-07-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-05
LC Amendment and Name Change 2018-11-29
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-09-30
Florida Limited Liability 2015-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State