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. |
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 |
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 |
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 | - | - |
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 |
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