Entity Name: | OSPREYS LANDING, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Feb 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | A93000000182 |
FEI/EIN Number |
650388319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 WEST MORSE BLVD., 220, WINTER PARK, FL, 32789 |
Mail Address: | c/o CONCORD MANAGEMENT (2022), 2605 MAITLAND CENTER PARKWAY,, MAITLAND, FL, 32751, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CS SUNBIZ, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000040309 | OSPREYS LANDING | EXPIRED | 2014-04-23 | 2019-12-31 | - | 2605 MAITLAND CENTER PARKWAY, STE. A, MAITLAND, FL, 32751 |
G14000040311 | OSPREYS LANDING APARTMENT HOMES | EXPIRED | 2014-04-23 | 2019-12-31 | - | 2605 MAITLAND CENTER PARKWAY, STE. A, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-14 | 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-04 | 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-04 | CS Sunbiz, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 700 WEST MORSE BLVD., 220, WINTER PARK, FL 32789 | - |
AMENDMENT | 2000-03-02 | - | - |
CONTRIBUTION CHANGE | 1997-12-22 | - | - |
AMENDED AND RESTATED CERTIFICATE | 1994-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State