Search icon

OSBORNE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: OSBORNE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSBORNE MANAGEMENT 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: 18 Oct 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: L01000017972
FEI/EIN Number 593757553

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

Address: 3910 WEST OSBORNE AVE, TAMPA, FL, 33614
Mail Address: 3910 WEST OSBORNE AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODOROW ROGER President 17304 EQUESTRIAN TRAIL, ODESSA, FL, 33556
Todorow Roger A Agent 3910 WEST OSBORNE AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08290700012 THEE LOVE SHACK EXPIRED 2008-10-16 2013-12-31 - %703 W SWANN AVENUE, TAMPA, FL, 33606
G08273700085 THE LOVE SHACK EXPIRED 2008-09-29 2013-12-31 - 703 W SWANN AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 3910 WEST OSBORNE AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2021-03-17 Todorow, Roger A -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 3910 WEST OSBORNE AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2012-04-03 3910 WEST OSBORNE AVE, TAMPA, FL 33614 -
LC AMENDMENT 2008-12-01 - -
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State