Search icon

OSB REACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: OSB REACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSB REACQUISITION, 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: 16 Nov 2007 (17 years ago)
Date of dissolution: 20 Jan 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L07000115969
FEI/EIN Number 710009885

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

Address: 620 CHESTNUT STREET, CONWAY, AR, 72032, US
Mail Address: 620 CHESTNUT STREET, CONWAY, AR, 72032, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVIERE STEPHEN R Manager 1200 HILLCREST STREET, SUITE 102, ORLANDO, FL, 32803
SIMS C. RANDALL Manager P O BOX 966, CONWAY, AR, 72033
FRENCH TRACY M Manager P O BOX 966, CONWAY, AR, 72033
HESTER KEVIN D Manager P O BOX 966, CONWAY, AR, 72033
MAYOR RANDY E Manager P O BOX 966, CONWAY, AR, 72033
LANKFORD MERESA R Manager 1515 E HIGHWAY 50, CLERMONT, FL, 34711
CENTENNIAL BANK Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-01-20 - -
REINSTATEMENT 2014-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1200 HILLCREST STREET, SUITE 102, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 620 CHESTNUT STREET, CONWAY, AR 72032 -
CHANGE OF MAILING ADDRESS 2011-04-27 620 CHESTNUT STREET, CONWAY, AR 72032 -
LC AMENDMENT 2010-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-23 CENTENNIAL BANK -

Documents

Name Date
LC Voluntary Dissolution 2015-01-20
REINSTATEMENT 2014-04-02
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-27
LC Amendment 2010-09-23
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-06-23
Florida Limited Liability 2007-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State