Search icon

OSPREY CONSTRUCTION COMPANY LLC - Florida Company Profile

Company Details

Entity Name: OSPREY CONSTRUCTION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSPREY CONSTRUCTION COMPANY 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: 11 Feb 2005 (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: L05000014599
FEI/EIN Number 202338274

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

Mail Address: 1819 MAIN STREET, SUITE 102, SARASOTA, FL, 34236, US
Address: 1819 MAIN STREET, SUITE 201, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECHLIK SCOTT A Manager 1819 MAIN STREET, STE. 102, SARASOTA, FL, 34236
COTTRELL MICHAEL G Manager 7600 GRAND RIVER, STE. 102, BRIGHTON, MI, 48114
HECHLIK SCOTT A Agent 1819 MAIN STREET, SARASOTA, FL, 34236
OSPREY MANAGEMENT COMPANY Managing Member 1819 MAIN STREET, SUITE 102, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-08 1819 MAIN STREET, SUITE 201, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 1819 MAIN STREET, SUITE 102, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1819 MAIN STREET, SUITE 201, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2012-04-30 HECHLIK, SCOTT A -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State