Search icon

OSMAR BLOCK & STUCCO LLC - Florida Company Profile

Company Details

Entity Name: OSMAR BLOCK & STUCCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSMAR BLOCK & STUCCO 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L08000103047
FEI/EIN Number 263661265

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

Address: 4502 W. SLIGH AVENUE, TAMPA, FL, 33614
Mail Address: 4502 W. SLIGH AVENUE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ MARLEYDIS Manager 4502 W. SLIGH AVENUE, TAMPA, FL, 33614
NUNEZ BENIGNO Managing Member 4502 W. SLIGH AVENUE, TAMPA, FL, 33614
PEREZ LUIS A Agent 8101 N. ALBANY AVE, TAMPA, FL, 666043826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
LC AMENDMENT 2012-06-08 - -
REGISTERED AGENT NAME CHANGED 2012-06-08 PEREZ, LUIS A -
REGISTERED AGENT ADDRESS CHANGED 2012-05-29 8101 N. ALBANY AVE, TAMPA, FL 66604-3826 -
LC AMENDMENT AND NAME CHANGE 2012-05-29 OSMAR BLOCK & STUCCO LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 4502 W. SLIGH AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2012-02-28 4502 W. SLIGH AVENUE, TAMPA, FL 33614 -
LC AMENDMENT AND NAME CHANGE 2011-01-21 OSMAR PARTY RENTALS LLC -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-03
LC Amendment 2012-06-08
LC Amendment and Name Change 2012-05-29
ANNUAL REPORT 2012-02-28
LC Amendment and Name Change 2011-01-21
ANNUAL REPORT 2011-01-16
REINSTATEMENT 2010-01-05
Florida Limited Liability 2008-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State