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. |
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 |
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 |
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 | - |
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 |
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