Search icon

OSCEOLA PLANTATION PARTNERS, LLC - Florida Company Profile

Company Details

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

OSCEOLA PLANTATION PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: L05000048611
FEI/EIN Number 030565913

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

Address: 7711 Baymeadows Road East, suite 7, JACKSONVILLE, FL, 32256, US
Mail Address: 7711 Baymeadows Road East, suite 7, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKIGEN ANDREW Managing Member 7711 Baymeadows Road East, JACKSONVILLE, FL, 32256
MANASSE GARY Managing Member 8708 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216
SKIGEN ANDREW Agent 7711 Baymeadows Road East, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-23 7711 Baymeadows Road East, suite 7, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 7711 Baymeadows Road East, suite 7, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 7711 Baymeadows Road East, suite 7, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2015-04-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 SKIGEN, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-08-24
REINSTATEMENT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State