Search icon

OSPREY HOLDINGS LLC

Company Details

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

Agent

Name Role Address
MCCLARY GLEN E Agent 3577 Pine Street, JACKSONVILLE, FL, 32205

Manager

Name Role Address
MCCLARY GLEN Manager 3577 Pine Street, JACKSONVILLE, FL, 32205
BROWN CHRIS Manager 3577 Pine Street, JACKSONVILLE, FL, 32205

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA013362XXXX

Parties

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

Documents

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