Entity Name: | OSPREY EXECUTIVE SUITES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OSPREY EXECUTIVE SUITES, 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: | 16 Oct 2006 (19 years ago) |
Date of dissolution: | 13 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | L06000100760 |
FEI/EIN Number |
205714962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 SOUTH TAMIAMI TRAIL, OSPREY, FL, 34229 |
Mail Address: | 7913 ROYAL FERN CT, LIBERTY TOWNSHIP, OH, 45044 |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARITATO ANTHONY J | Managing Member | 7913 ROYAL FERN COURT, LIBERTY TOWNSHIP, OH, 45044 |
MARITATO KATHLEEN M | Managing Member | 7913 ROYAL FERN COURT, LIBERTY TOWNSHIP, OH, 45044 |
MARITATO ANTHONY J | Agent | 450 SOUTH TAMIAMI TRAIL, OSPREY, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 450 SOUTH TAMIAMI TRAIL, OSPREY, FL 34229 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-04 | 450 SOUTH TAMIAMI TRAIL, OSPREY, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2010-06-16 | 450 SOUTH TAMIAMI TRAIL, OSPREY, FL 34229 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State