Search icon

OSTI & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: OSTI & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSTI & ASSOCIATES, 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: 28 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000058025
FEI/EIN Number 272746359

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

Address: 8750 ESTADA CIRCLE, COOPER CITY, FL, 33024, US
Mail Address: 8750 ESTADA CIRCLE, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTI HENRY Managing Member 8750 ESTADA CIRCLE, COOPER CITY, FL, 33024
OSTI HENRY Agent 8750 ESTADA CIRCLE, COOPER CITY, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 8750 ESTADA CIRCLE, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2012-01-06 8750 ESTADA CIRCLE, COOPER CITY, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 8750 ESTADA CIRCLE, COOPER CITY, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001088773 LAPSED 1000000355396 MIAMI-DADE 2013-06-10 2023-06-12 $ 387.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State