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.
Status: Inactive
Date Filed: 16 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L09000058274
FEI/EIN Number 421768296
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
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 Aug 2025

Sources: Florida Department of State