Search icon

OSCEOLA PALOS VERDES, LTD. - Florida Company Profile

Company Details

Entity Name: OSCEOLA PALOS VERDES, LTD.
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: 18 Oct 2016 (9 years ago)
Document Number: A16000000569
FEI/EIN Number 821070779

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

Address: 2700 Westhall Lane, Ste. 200, Maitland, FL, 32751, US
Mail Address: 2700 Westhall Lane, Ste. 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W8DZ5352NTKD28 A16000000569 US-FL GENERAL ACTIVE 2016-10-18

Addresses

Legal C/O DSRG Holdings, LLC, 2700 Westhall Lane, Suite 200, Maitland, US-FL, US, 32751
Headquarters 2700 Westhall Lane, Suite 200, Maitland, US-FL, US, 32751

Registration details

Registration Date 2018-12-18
Last Update 2024-08-28
Status ISSUED
Next Renewal 2025-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A16000000569

Key Officers & Management

Name Role
DSRG HOLDINGS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100434 PALOS VERDES APARTMENTS ACTIVE 2018-09-11 2028-12-31 - 2700 WESTHALL LANE, STE. 200, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 2700 Westhall Lane, Ste. 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-01-15 2700 Westhall Lane, Ste. 200, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 2700 Westhall Lane, Ste. 200, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2018-04-30 DSRG Holdings, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
Domestic LP 2016-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State