Search icon

O.S.P. FREIGHT SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: O.S.P. FREIGHT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 2006 (19 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
Mail Address: 18501 PINES BLVD SUITE 101, PEMBROKE PINES, FL, 33029, US
Address: 2669 COOPER WAY, WELLINGTON, FL, 33414, US
ZIP code: 33414
City: Wellington
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ OMAR A Managing Member 2669 COOPER WAY, WELLINGTON, FL, 33414
SUAREZ OMAR MGR Agent 2669 COOPER WAY, WELLINGTON, FL, 33414

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA001412XXXXMB

Parties

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State