Entity Name: | STREET OUTDOOR - OSCEOLA COUNTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STREET OUTDOOR - OSCEOLA COUNTY, 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: |
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: | 02 Mar 2006 (19 years ago) |
Last Event: | LC STMNT CORR |
Event Date Filed: | 21 May 2014 (11 years ago) |
Document Number: | L06000022891 |
FEI/EIN Number |
204453811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 Riley Road, #377, Celebration, FL, 34747, US |
Mail Address: | 52 RILEY RD, #377, CELEBRATION, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Terrico Matthew B | Manager | 52 RILEY RD, CELEBRATION, FL, 34747 |
TERRICO MARTIN E | Managing Member | 52 RILEY RD #377, CELEBRATION, FL, 34747 |
TERRICO MARTIN E | Agent | 52 RILEY RD., CELEBRATION, FL, 34747 |
MGT VENTURES, INC. | Manager | 52 Riley Road, Celebration, FL, 34747 |
STREET AMERICA GROUP LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT CORR | 2014-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 52 Riley Road, #377, Celebration, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-14 | TERRICO, MARTIN E | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-14 | 52 RILEY RD., #377, CELEBRATION, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 52 Riley Road, #377, Celebration, FL 34747 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State