Search icon

OSCEOLA PINES, L.L.C. - Florida Company Profile

Company Details

Entity Name: OSCEOLA PINES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA PINES, L.L.C. 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000033020
FEI/EIN Number 571205170

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

Address: 1127 E Seminole Ave, Apt 27C, JUPITER, FL, 33477, US
Mail Address: PO Box 3351, Tequesta, FL, 33469, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rathke-Bishop Cristina Manager 1127 E Seminole Ave, JUPITER, FL, 33477
Thomson Dorothy Manager 501 MAPLEWOOD DRIVE, JUPITER, FL, 33458
Rathke-Bishop Cristina Agent 1127 E Seminole Ave, Apt 27C, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-08-23 1127 E Seminole Ave, Apt 27C, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2023-08-23 Rathke-Bishop, Cristina -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 1127 E Seminole Ave, Apt 27C, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 1127 E Seminole Ave, Apt 27C, JUPITER, FL 33477 -
NAME CHANGE AMENDMENT 2004-05-17 OSCEOLA PINES, L.L.C. -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State