Entity Name: | O.S.P. FREIGHT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
O.S.P. FREIGHT SERVICES, 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: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000111011 |
FEI/EIN Number |
205942465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18501 PINES BLVD SUITE 101, PEMBROKE PINES, FL, 33029, US |
Address: | 2669 COOPER WAY, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ OMAR A | Managing Member | 2669 COOPER WAY, WELLINGTON, FL, 33414 |
SUAREZ OMAR MGR | Agent | 2669 COOPER WAY, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 2669 COOPER WAY, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 2669 COOPER WAY, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-21 | SUAREZ, OMAR, MGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-15 | 2669 COOPER WAY, WELLINGTON, FL 33414 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KARLA CARRILLO VS O.S.P. FREIGHT SERVICES, LLC, ASSETS OVERSEAS, LLC, ET AL. | 4D2017-0980 | 2017-04-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KARLA CARRILLO |
Role | Appellant |
Status | Active |
Representations | BRANDON BARKER |
Name | O.S.P. FREIGHT SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | T.O.B. PROPERTY SOLUTIONS |
Role | Appellee |
Status | Active |
Name | YADIRA CASTILLO |
Role | Appellee |
Status | Active |
Name | ORBISOL FINANCIAL, LLC |
Role | Appellee |
Status | Active |
Name | ASSETS OVERSEAS, LLC |
Role | Appellee |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and failure to comply with this court's April 4, 2017 orders. |
Docket Date | 2017-04-04 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2017-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-04-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KARLA CARRILLO |
Docket Date | 2017-04-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State