Search icon

OSPREY POINTE DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

OSPREY POINTE DEVELOPMENT, 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: 07 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Aug 2015 (10 years ago)
Document Number: L12000017819
FEI/EIN Number 45-4506731

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

Address: 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550, US
Mail Address: 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECNEL THOMAS R Manager 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550
BECNEL SARA Manager 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550
MATTHEWS DANA C Agent 4475 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2016-01-27 9300 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL 32550 -
LC STMNT OF RA/RO CHG 2015-08-26 - -
REGISTERED AGENT NAME CHANGED 2015-08-26 MATTHEWS, DANA C -
REGISTERED AGENT ADDRESS CHANGED 2015-08-26 4475 LEGENDARY DRIVE, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State