Search icon

OZA ACFN LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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