Entity Name: | OSPREY-LAKEWOOD RANCH PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OSPREY-LAKEWOOD RANCH PROPERTIES 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: | 28 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000041774 |
FEI/EIN Number |
201338304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Katie Look, 1424 Straits Drive, Bay City, MI, 48706, US |
Address: | 7600 GRAND RIVER, STE. 120, BRIGHTON, MI, 48114 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HECHLIK SCOTT A | Agent | c/o Coatue Management Co, SARASOTA, FL, 34232 |
OSPREY, S.A., LTD. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-23 | 7600 GRAND RIVER, STE. 120, BRIGHTON, MI 48114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-23 | c/o Coatue Management Co, 2201 Cantu Court, Box 206, SARASOTA, FL 34232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 7600 GRAND RIVER, STE. 120, BRIGHTON, MI 48114 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | HECHLIK, SCOTT A | - |
NAME CHANGE AMENDMENT | 2004-07-01 | OSPREY-LAKEWOOD RANCH PROPERTIES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-08-23 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State