Search icon

OSVOLD LLC - Florida Company Profile

Company Details

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

OSVOLD 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: 14 Aug 2013 (12 years ago)
Document Number: L13000114975
FEI/EIN Number 46-4269326

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

Address: 250 NW 67th st, PH-X, Boca Raton, FL, 33487, US
Mail Address: 250 NW 67th st, PH-X, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSVOLD ROALD Agent 250 NW 67th st, Boca Raton, FL, 33487
Osvold Roald Preside President 250 NW 67th st, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 250 NW 67th st, PH-X, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2025-01-18 250 NW 67th st, PH-X, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2025-01-18 OSVOLD, ROALD -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 250 NW 67th st, PH-X, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-02-11 250 NW 67th st, PH-X, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 250 NW 67th st, PH-X, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 250 NW 67th st, PH-X, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3337258005 2020-06-24 0455 PPP 1694 8TH WAY, DEERFIELD BEACH, FL, 33441
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12632.99
Forgiveness Paid Date 2021-07-26
7506578606 2021-03-23 0455 PPS 1694 SE 8th Way, Deerfield Beach, FL, 33441-7403
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18872
Loan Approval Amount (current) 18872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-7403
Project Congressional District FL-23
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18981.56
Forgiveness Paid Date 2021-11-02

Date of last update: 02 May 2025

Sources: Florida Department of State