Search icon

OSSIAN & ZDRAVKO, LLC - Florida Company Profile

Company Details

Entity Name: OSSIAN & ZDRAVKO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSSIAN & ZDRAVKO, 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: 13 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2024 (7 months ago)
Document Number: L11000117418
FEI/EIN Number 352423206

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

Address: 3411 PALM HARBOR BLVD., SUITE A, PALM HARBOR, FL, 34683, US
Mail Address: 3411 PALM HARBOR BLVD., SUITE A, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZDARAVKO TYRONE Manager 3411 PALM HARBOR BLVD., PALM HARBOR, FL, 34683
OSSIAN MARK Manager 2201 NE COACHMAN RD SUITE 201, CLEARWATER, FL, 33765
ZDRAVKO TYRONE Agent 3411 PALM HARBOR BLVD., PALM HARBOR, FL, 34683
TYRONE ZDRAVKO, P.A. Managing Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-09-25 OSSIAN & ZDRAVKO, LLC -
REGISTERED AGENT NAME CHANGED 2020-02-10 ZDRAVKO, TYRONE -
LC AMENDMENT 2020-02-10 - -
LC DISSOCIATION MEM 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 3411 PALM HARBOR BLVD., SUITE A, PALM HARBOR, FL 34683 -
LC AMENDMENT AND NAME CHANGE 2018-02-15 REESER ZDRAVKO, LLC -
LC DISSOCIATION MEM 2018-01-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Amendment and Name Change 2024-09-25
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-14
LC Amendment 2020-02-10
REINSTATEMENT 2020-01-21
CORLCDSMEM 2019-12-05
ANNUAL REPORT 2018-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State