Search icon

OSPREY ORION CENTER LLC - Florida Company Profile

Company Details

Entity Name: OSPREY ORION CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSPREY ORION CENTER 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: 27 Sep 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: L04000070381
FEI/EIN Number 562483167

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

Address: 7600 GRAND RIVER, SUITE 120, BRIGHTON, MI, 48114
Mail Address: c/o Katie Look, 1424 Straits Drive, Bay City, MI, 48706, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECHLIK SCOTT A Agent c/o Coatue Management CO, SARASOTA, FL, 34232
COATUE MGMT CO Managing Member 2201 CANTU CT, BOX 206, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-08-23 7600 GRAND RIVER, SUITE 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, SUITE 120, BRIGHTON, MI 48114 -
REGISTERED AGENT NAME CHANGED 2012-05-01 HECHLIK, SCOTT A -

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-12
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: 01 Apr 2025

Sources: Florida Department of State