Search icon

OSPREY OFFSHORE VENTURES, LLC - Florida Company Profile

Company Details

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

OSPREY OFFSHORE VENTURES, 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: 28 Mar 2003 (22 years ago)
Date of dissolution: 11 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: L03000011209
FEI/EIN Number 134245272

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

Address: 1010 GULFSTREAM WAY, SINGER ISLAND, FL, 33404, US
Mail Address: C/O PERCONTEE, INC., 11900 TECH ROAD, SILVER SPRING, MD, 20904
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUDELSKY JOHN Managing Member 1010 GULFSTREAM WAY, SINGER ISLAND, FL, 33404
GUDELSKY JOHN Agent 1010 GULFSTREAM WAY, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1010 GULFSTREAM WAY, SINGER ISLAND, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1010 GULFSTREAM WAY, SINGER ISLAND, FL 33404 -
CHANGE OF MAILING ADDRESS 2009-01-29 1010 GULFSTREAM WAY, SINGER ISLAND, FL 33404 -
REGISTERED AGENT NAME CHANGED 2004-04-20 GUDELSKY, JOHN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State