Search icon

OSCEOLA CAPITAL HOLDINGS II, LLLP - Florida Company Profile

Company Details

Entity Name: OSCEOLA CAPITAL HOLDINGS II, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 30 Dec 2014 (10 years ago)
Document Number: A14000000759
FEI/EIN Number 37-1774468

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

Address: 1715 N. Westshore Blvd, Tampa, FL, 33607, US
Mail Address: 1715 N. Westshore Blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1640548 40 RANCH RD., THONOTOSASSA, FL, 33592 40 RANCH RD., THONOTOSASSA, FL, 33592 813-986-5788

Filings since 2015-04-28

Form type D
File number 021-238772
Filing date 2015-04-28
File View File

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015331 OSCEOLA DIVERSIFIED HOLDINGS ACTIVE 2019-01-29 2029-12-31 - 4030 W BOY SCOUT BLVD, SUITE 915, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 4030 W BOY SCOUT, SUITE 915, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2021-05-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1715 N. Westshore Blvd, Suite 200, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-03-26 1715 N. Westshore Blvd, Suite 200, Tampa, FL 33607 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
Reg. Agent Change 2021-05-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State