Search icon

STREET OUTDOOR - OSCEOLA COUNTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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