Search icon

OSPREY COVE, LLC - Florida Company Profile

Company Details

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

OSPREY COVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2003 (21 years ago)
Document Number: L03000041943
FEI/EIN Number 571201062

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

Mail Address: PO BOX 770609, WINTER GARDEN, FL, 34777
Address: 23 W Joiner St, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLSTON ROBERT W Managing Member PO BOX 1761, Windermere, FL, 34786
June Rohland A I Managing Member P.O. BOX 770609, WINTER GARDEN, FL, 347770609
JUNE JAMIE L Managing Member PO BOX 770609, WINTER GARDEN, FL, 34777
HOLSTON BRANDI C Managing Member PO BOX 1761, Windermere, FL, 34786
Kaminski Jacqueline M Agent 23 W Joiner St, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 Kaminski, Jacqueline M -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 23 W Joiner St, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 23 W Joiner St, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2005-01-31 23 W Joiner St, Winter Garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State