Search icon

OS SOUTHERN, LLC - Florida Company Profile

Company Details

Entity Name: OS SOUTHERN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OS SOUTHERN, 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: 14 Jun 2007 (18 years ago)
Date of dissolution: 09 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L07000062826
FEI/EIN Number 593642687

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

Address: 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
Mail Address: 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSI RESTAURANT PARTNERS, LLC Manager -
Lefferts Kelly Agent 2202 NORTH WEST SHORE BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-05-13 Lefferts, Kelly -
CONVERSION 2007-06-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000030057. CONVERSION NUMBER 900000066399

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State