Entity Name: | OSPREY TAVERN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Jan 2014 (11 years ago) |
Document Number: | L14000015837 |
FEI/EIN Number | 46-4667643 |
Address: | 4899 NEW BROAD STREET, ORLANDO, FL, 32814, US |
Mail Address: | 4899 NEW BROAD STREET, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIN JASON | Agent | 4899 NEW BROAD STREET, ORLANDO, FL, 32814 |
Name | Role | Address |
---|---|---|
CHIN JASON | SOLE | 4899 NEW BROAD STREET, ORLANDO, FL, 32814 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000023961 | OSPREY TAVERN | EXPIRED | 2015-03-05 | 2020-12-31 | No data | 4899 NEW BROAD STREET, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 4899 NEW BROAD STREET, ORLANDO, FL 32814 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 4899 NEW BROAD STREET, ORLANDO, FL 32814 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 4899 NEW BROAD STREET, ORLANDO, FL 32814 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000679047 | TERMINATED | 1000000723704 | ORANGE | 2016-10-03 | 2036-10-21 | $ 37,118.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State