Search icon

OSPREY INDUSTRIAL PARK, LLC - Florida Company Profile

Company Details

Entity Name: OSPREY INDUSTRIAL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSPREY INDUSTRIAL PARK, 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: 06 Apr 2006 (19 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L06000035860
FEI/EIN Number 204730986

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

Address: 1710 KINGS LAKE BLVD., UNIT 101, NAPLES, FL, 34112
Mail Address: 1710 KINGS LAKE BLVD., UNIT 101, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUER ALBERT E Managing Member 1710 KINGS LAKE BLVD., UNIT 101, NAPLES, FL, 34112
COHEN JEFFREY R Agent 1130 Hallandale Beach Blvd., Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1130 Hallandale Beach Blvd., Suite D, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 1710 KINGS LAKE BLVD., UNIT 101, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2011-04-14 1710 KINGS LAKE BLVD., UNIT 101, NAPLES, FL 34112 -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State