Search icon

OXYGENE ZONE, L.L.C. - Florida Company Profile

Company Details

Entity Name: OXYGENE ZONE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXYGENE ZONE, L.L.C. 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: 31 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: L97000000124
FEI/EIN Number 593481752

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

Address: 10900 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
Mail Address: 10900 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFDIE YORAM Manager 10900 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
AMIR YAACOV Manager 10900 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
SAFDIE YORAM Agent 10900 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-11-09 10900 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2004-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-09 10900 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
AMENDMENT 1999-10-19 - -
REGISTERED AGENT NAME CHANGED 1998-09-30 SAFDIE, YORAM -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State