Search icon

OSU 54, LLC - Florida Company Profile

Company Details

Entity Name: OSU 54, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSU 54, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2018 (7 years ago)
Document Number: L09000096494
FEI/EIN Number 138249937

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

Address: MRS. BETSY J BLEZNAK, 106 BANYAN ISLE DR, PALM BEACH GARDENS, FL, 33418, US
Mail Address: Julie Marshall, 9001 Collins Ave Unit S-703, Surfside, FL, 33154, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL JULIE Manager 9001 Collins Ave, Surfside, FL, 33154
MARSHALL GERALD Manager 9001 Collins Ave, Surfside, FL, 33154
RUDOLPH MICHELLE L Authorized Member MICHELLE L RUDOLPH CPA PA, Stuart, FL, 34997
RUDOLPH MICHELLE LCPA PA Agent 6526 S KANNER HWY STE 262, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 MRS. BETSY J BLEZNAK, 106 BANYAN ISLE DR, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 MRS. BETSY J BLEZNAK, 106 BANYAN ISLE DR, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2019-04-09 RUDOLPH, MICHELLE L, CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 6526 S KANNER HWY STE 262, Stuart, FL 34997 -
LC AMENDMENT 2018-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-09
LC Amendment 2018-06-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State