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. |
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 |
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 |
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 | - | - |
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