Search icon

OSPREY LEISURE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OSPREY LEISURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSPREY LEISURE, 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: 16 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L09000058274
FEI/EIN Number 421768296

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

Address: 1660 S. TAMIAMI TR., OSPREY, FL, 34229
Mail Address: 1660 S. TAMIAMI TR., OSPREY, FL, 34229
ZIP code: 34229
City: Osprey
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN PAUL A Manager 1660 S Tamiami Trail, Osprey, FL, 34229
Charles Christopher Gene 1660 S. TAMIAMI TR., OSPREY, FL, 34229
LUZIER THOMAS B Agent 22 SOUTH LINKS AVE STE 300, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124185 VIRAGE HOTEL EXPIRED 2017-11-10 2022-12-31 - 1660 S TAMIAMI TRAIL, OSPREY, FL, 34229
G09000186577 OSPREY BEACH EXPIRED 2009-12-18 2014-12-31 - 3210 CASEY KEY ROAD, NOKOMIS, FL, 34275
G09000147976 BENTLEY'S EXPIRED 2009-08-21 2014-12-31 - 3210 CASEY KEY ROAD, NOKOMIS, FL, 34275
G09000147977 MORGAN'S EXPIRED 2009-08-21 2014-12-31 - 3210 CASEY KEY ROAD, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-19 1660 S. TAMIAMI TR., OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 2010-05-19 1660 S. TAMIAMI TR., OSPREY, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-19 22 SOUTH LINKS AVE STE 300, SARASOTA, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000208679 TERMINATED 1000000448177 SARASOTA 2012-12-28 2033-01-23 $ 1,407.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
336183.08
Total Face Value Of Loan:
336183.08
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230981.25
Total Face Value Of Loan:
230981.25

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$230,981.25
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,981.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,329.03
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $230,981.25
Jobs Reported:
31
Initial Approval Amount:
$336,183.08
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$336,183.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,575
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $336,180.08
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State