Search icon

OSPREY REAL ESTATE SERVICES - NORTH BAY LLC - Florida Company Profile

Company Details

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

OSPREY REAL ESTATE SERVICES - NORTH BAY 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000079130
FEI/EIN Number 201823493

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

Address: 400 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, US
Mail Address: 400 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIBER MICHAEL J Manager 7600 GRAND RIVER AVE, #120, BRIGHTON, MI, 48114
HECHLIK SCOTT A Agent 1819 MAIN ST SUITE 102, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-11 HECHLIK, SCOTT A -
LC AMENDMENT 2015-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-11 1819 MAIN ST SUITE 102, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 400 CARILLON PARKWAY, SUITE 110, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2015-05-01 400 CARILLON PARKWAY, SUITE 110, ST. PETERSBURG, FL 33716 -
LC AMENDMENT 2014-12-03 - -
AMENDMENT 2005-02-09 - -

Documents

Name Date
ANNUAL REPORT 2015-01-11
LC Amendment 2014-12-03
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State