Search icon

OSCEOLA BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: OSCEOLA BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA BUILDING, 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: 20 Jan 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: L04000005082
FEI/EIN Number 200690990

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

Mail Address: c/o Charles A. Von Stein, Inc., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962, US
Address: C/O Charles A Von Stein, Inc., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROMBERG DOREE Managing Member 2 GROVE ISLE DRIVE, PH-1, BLDG. 2, COCONUT GROVE, FL, 33133
VON STEIN KIRK Managing Member 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962
STEIN KIRK V Agent 626 Old Dixie Hwy SW, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-06-24 - -
REGISTERED AGENT NAME CHANGED 2022-06-24 STEIN, KIRK VON -
REGISTERED AGENT ADDRESS CHANGED 2022-05-26 626 Old Dixie Hwy SW, Vero Beach, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 C/O Charles A Von Stein, Inc., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2013-01-15 C/O Charles A Von Stein, Inc., 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-24
CORLCRACHG 2022-06-24
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State