Search icon

OSPREY CUSTOM BUILDERS, LLC - Florida Company Profile

Company Details

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

OSPREY CUSTOM BUILDERS, 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: 16 May 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L03000017729
FEI/EIN Number 141884650

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

Address: 21 UTILITY DRIVE, A, PALM COAST, FL, 32137
Mail Address: 21 UTILITY DRIVE, A, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEYL SUSAN M Manager 12 WOOD ASPEN LANE, PALM COAST, FL, 32164
BLEYL GREGORY S Manager 21 UTILITY DRIVE, PALM COAST, FL, 32137
VOHLERS ROBERT Treasurer 21 UTILITY DRIVE, PALM COAST, FL, 32137
HINDS SHELIA J Agent 21 UTILITY DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-03-16 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 HINDS, SHELIA JADMIN. -
LC AMENDMENT 2006-01-19 - -
AMENDMENT 2005-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-18 21 UTILITY DRIVE, A, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-18 21 UTILITY DRIVE, A, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2005-07-18 21 UTILITY DRIVE, A, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004617 LAPSED 200-CA-1336 13TH JUD CIR HILLSBOROUGH CTY 2008-03-12 2013-03-24 $11924.74 CEMEX CONSTRUCTION MATERIALS, L.P., 3820 NORTHDATE BLVD, SUITE 100B,, P.O. BOX 31965, TAMPA, FL 33631

Documents

Name Date
Off/Dir Resignation 2007-09-24
LC Amendment 2007-03-16
ANNUAL REPORT 2006-04-28
LC Amendment 2006-01-19
Amendment 2005-09-06
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-04-29
Florida Limited Liabilites 2003-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State