Search icon

OSCEOLA OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: OSCEOLA OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA OPERATIONS, 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: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000015045
FEI/EIN Number 202315959

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

Address: 3001 FRANK SHORE COURT, HOLLYWOOD, FL, 33024, UN
Mail Address: 3001 FRANK SHORE COURT, HOLLYWOOD, FL, 33024, UN
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCEOLA JOE J Manager 3001 FRANK SHORE COURT, HOLLYWOOD, FL, 33024
OSCEOLA JOE JR Agent 3001 FRANK SHORE COURT, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-09 3001 FRANK SHORE COURT, HOLLYWOOD, FLORIDA 33024 UN -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 3001 FRANK SHORE COURT, HOLLYWOOD, FLORIDA 33024 UN -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 OSCEOLA, JOE, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-04 3001 FRANK SHORE COURT, HOLLYWOOD, FL 33024 -
LC AMENDMENT 2014-08-04 - -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000495285 TERMINATED 1000000754891 BROWARD 2017-08-21 2037-08-23 $ 532.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000495293 TERMINATED 1000000754893 BROWARD 2017-08-21 2027-08-23 $ 802.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000441078 TERMINATED 1000000164602 BROWARD 2010-03-16 2030-03-24 $ 7,346.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State