Entity Name: | OSPREY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Apr 2003 (22 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Feb 2006 (19 years ago) |
Document Number: | L03000012644 |
FEI/EIN Number | 562352475 |
Address: | 3577 Pine Street, JACKSONVILLE, FL, 32205, US |
Mail Address: | 3577 Pine Street, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLARY GLEN E | Agent | 3577 Pine Street, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
MCCLARY GLEN | Manager | 3577 Pine Street, JACKSONVILLE, FL, 32205 |
BROWN CHRIS | Manager | 3577 Pine Street, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-09 | 3577 Pine Street, JACKSONVILLE, FL 32205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 3577 Pine Street, JACKSONVILLE, FL 32205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 3577 Pine Street, JACKSONVILLE, FL 32205 | No data |
LC NAME CHANGE | 2006-02-07 | OSPREY HOLDINGS LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSPREY HOLDINGS, LLC. et al., Appellant(s) v. JOHN W. CRITCHETT, et al., Appellee(s). | 4D2024-0745 | 2024-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OSPREY HOLDINGS LLC |
Role | Appellant |
Status | Active |
Representations | Joshua Worell |
Name | David Hoffman |
Role | Appellant |
Status | Active |
Representations | Joshua Worell |
Name | Randall R. Smith |
Role | Appellant |
Status | Active |
Representations | Joshua Worell |
Name | Tamir Rankov |
Role | Appellant |
Status | Active |
Representations | Joshua Worell |
Name | Paget Kirkland |
Role | Appellee |
Status | Active |
Representations | Michael James Gore, Robert William Wilkins |
Name | John W. Critchett |
Role | Respondent |
Status | Active |
Name | Hon. Bradley G. Harper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-07-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Stipulation for Dismissal of Appeal |
Docket Date | 2024-06-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-06-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-05-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-05-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Paget Kirkland |
Docket Date | 2024-05-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix to the Initial Brief |
On Behalf Of | Osprey Holdings, LLC |
Docket Date | 2024-05-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Osprey Holdings, LLC |
View | View File |
Docket Date | 2024-04-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-04-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-03-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Osprey Holdings, LLC |
View | View File |
Docket Date | 2024-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State