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. |
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 |
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 |
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 | - | - |
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