Search icon

OSH ENVIRONMENTAL LLC - Florida Company Profile

Company Details

Entity Name: OSH ENVIRONMENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSH ENVIRONMENTAL 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: 12 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L08000058086
FEI/EIN Number 262787296

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

Address: 137 BEATTY ROAD, BABSON PARK, FL, 33827, US
Mail Address: 137 BEATTY ROAD, BABSON PARK, FL, 33827, US
ZIP code: 33827
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOVER SCOTT G Managing Member 137 BEATTY ROAD, BABSON PARK, FL, 33827
HOOVER Scott G Agent 137 BEATTY ROAD, BABSON PARK, FL, 33827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 HOOVER, Scott G -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 137 BEATTY ROAD, BABSON PARK, FL 33827 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000446017 TERMINATED 1000000899992 POLK 2021-08-30 2041-09-01 $ 1,593.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-20

Date of last update: 02 Jun 2025

Sources: Florida Department of State