Search icon

OSPREY REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OSPREY REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSPREY REAL ESTATE SERVICES, 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: 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: 09 Jul 2004 (21 years ago)
Date of dissolution: 06 Jun 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: L04000051361
FEI/EIN Number 201348503

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

Address: 1819 MAIN STREET, SUITE 102, SARASOTA, FL, 34236, US
Mail Address: 7600 GRAND RIVER, SUITE 120, BRIGHTON, MI, 48114, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANDION MANAGEMENT LLC Manager -
OSPREY MANAGEMENT COMPANY, LLC Manager -
HELLSTROM LORI Manager 1819 MAIN STREET, SARASOTA, FL, 34236
DEL VILLAR PATRICIA V Manager 1819 MAIN STREET, SARASOTA, FL, 34236
HECHLIK SCOTT A Agent 1819 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-06-06 - -
LC AMENDMENT 2015-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 1819 MAIN STREET, SUITE 102, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 1819 MAIN STREET, SUITE 102, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2012-04-26 1819 MAIN STREET, SUITE 102, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2012-04-26 HECHLIK, SCOTT A -
LC AMENDMENT 2009-08-10 - -
AMENDMENT 2004-08-04 - -
AMENDMENT 2004-07-28 - -

Documents

Name Date
LC Voluntary Dissolution 2017-06-06
ANNUAL REPORT 2016-02-17
LC Amendment 2015-09-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-01
LC Amendment 2009-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State