Search icon

OSPREY TITLE, LLC - Florida Company Profile

Company Details

Entity Name: OSPREY TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSPREY TITLE, 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: 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: 14 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000005694
FEI/EIN Number 043740559

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

Address: 2744 SUMMERDALE DR., CLEARWATER, FL, 33761, US
Mail Address: 2744 SUMMERDALE DR., CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE ROBERT G Managing Member 2744 SUMMERDALE DR., CLEARWATER, FL, 33761
LOWE ROBERT G Agent 2744 SUMMERDALE DR., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-12-03 - -
LC AMENDMENT 2008-06-13 - -
REGISTERED AGENT NAME CHANGED 2007-05-10 LOWE, ROBERT GP.L. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 2744 SUMMERDALE DR., CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-06 2744 SUMMERDALE DR., CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2007-01-06 2744 SUMMERDALE DR., CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2009-04-18
LC Amendment 2008-12-03
LC Amendment 2008-06-13
ANNUAL REPORT 2008-04-08
Reg. Agent Change 2007-05-10
ANNUAL REPORT 2007-01-06
Reg. Agent Change 2006-12-27
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State