Entity Name: | OSCEOLA DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OSCEOLA DEVELOPMENT GROUP, 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: | 19 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000079417 |
FEI/EIN Number |
611591831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1136 NEW YORK AVE., ST CLOUD, FL, 34769 |
Mail Address: | 1136 NEW YORK AVE., ST CLOUD, FL, 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULTZ CHRISTOPHER K | Managing Member | 312 AULIN AVENUE, OVIEDO, FL, 32785 |
GROSS CHARLES N | Managing Member | 1136 NEW YORK AVE, ST CLOUD, FL, 34769 |
WALTER LARRY W | Managing Member | 3851 CITRUS STREET, KISSIMMEE, 34746 |
HINDLE SHAWN | Managing Member | 2228 JESSICA LANE, KISSIMMEE, FL, 34744 |
BYRNES DAVID K | Managing Member | 352 PRIMA VERA COVE, ALTAMONTE SPRINGS, FL, 34714 |
GROSS CHARLES N | Agent | 1136 NEW YORK AVE, ST. CLOUD, FL, 34769 |
LANE TIMOTHY G | Managing Member | 1393 GRANDVIEW BLVD., KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2009-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-01 | GROSS, CHARLES N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State