Search icon

OSPREY ROOFING LLC - Florida Company Profile

Company Details

Entity Name: OSPREY ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSPREY ROOFING 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: 03 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000126207
FEI/EIN Number 46-1116832

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

Address: 1911 N US Highway 301, Suite 220, TAMPA, FL, 33619, US
Mail Address: 1911 US Highway 301, Suite 220, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRITZINGER TONY D Managing Member 1911 N US HIghway 301, Suite 220, Tampa, FL, 33916
KAUPP ROBERT Managing Member 1911 N US Highway 301, Suite 220, Tampa, FL, 33619
GRITZINGER TONY D Agent 1911 N US Highway 301, Suite 220, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 1911 N US Highway 301, Suite 220, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 1911 N US Highway 301, Suite 220, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-01-28 1911 N US Highway 301, Suite 220, TAMPA, FL 33619 -
REINSTATEMENT 2019-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 GRITZINGER, TONY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-01-28
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-12-22
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-25
Florida Limited Liability 2012-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8868227307 2020-05-01 0455 PPP 1911 N US HIGHWAY 301 STE 220, TAMPA, FL, 33619-2661
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19275
Loan Approval Amount (current) 19275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-2661
Project Congressional District FL-15
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19549.07
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State