Search icon

OSCEOLA INVESTMENT PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: OSCEOLA INVESTMENT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA INVESTMENT PROPERTIES 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: 10 Apr 2008 (17 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L08000036403
FEI/EIN Number 262383772

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

Address: 101 SW 58TH AV, PLANTATION, FL, 33317, US
Mail Address: 101 SW 58TH AV, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCEOLA BLAKE Managing Member 6328 N 38th ST, HOLLYWOOD, FL, 33024
FONTANA JENNI Managing Member 101 SW 58TH AV, PLANTATION, FL, 33317
FONTANA JENNI Agent 101 SW 58TH AV, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 FONTANA, JENNI -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 101 SW 58TH AV, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 101 SW 58TH AV, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2017-03-06 101 SW 58TH AV, PLANTATION, FL 33317 -
REINSTATEMENT 2014-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2008-05-01 OSCEOLA INVESTMENT PROPERTIES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000258104 TERMINATED 1000000451274 BROWARD 2013-01-22 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-06-25
ANNUAL REPORT 2012-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State