Entity Name: | OZA ACFN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OZA ACFN 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. |
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 Jun 2019 (6 years ago) |
Document Number: | L19000147502 |
FEI/EIN Number |
841904093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1400, Nokomis, FL, 34274, US |
Address: | 3143 Gideon St, North Port, FL, 34288, US |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVAKOVA LUCIE A | President | 3143 Gideon St, North Port, FL, 34288 |
NOVAKOVA ZUZANA S | Chief Executive Officer | 3143 Gideon St, North Port, FL, 34288 |
Lessard Marc A | Chief Financial Officer | 3143 Gideon St, North Port, FL, 34288 |
Lessard Marc A | Agent | 3143 Gideon St, North Port, FL, 34288 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000134110 | FLORIDA INTEGRATIVE WELLNESS CENTER | ACTIVE | 2024-11-01 | 2029-12-31 | - | PO BOX 1400, NOKOMIS, FL, 34274 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-04 | 3143 Gideon St, North Port, FL 34288 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-04 | Lessard, Marc Aurele | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-04 | 3143 Gideon St, North Port, FL 34288 | - |
CHANGE OF MAILING ADDRESS | 2024-07-08 | 3143 Gideon St, North Port, FL 34288 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-04 |
AMENDED ANNUAL REPORT | 2024-10-29 |
AMENDED ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-24 |
AMENDED ANNUAL REPORT | 2021-10-20 |
AMENDED ANNUAL REPORT | 2021-07-23 |
AMENDED ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2021-05-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State