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. |
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 |
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 |
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 | - |
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 |
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