Search icon

OSCEOLA CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: OSCEOLA CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA CAPITAL MANAGEMENT, 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: 02 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: L14000054174
FEI/EIN Number 465380001

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

Address: 1715 N Westshore Blvd, Tampa, FL, 33607, US
Mail Address: 1715 N Westshore Blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Babb Michael Manager 1715 N Westshore Blvd, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 4030 W Boy Scout Blvd, Suite 915, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 4030 W Boy Scout Blvd, Suite 915, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 1201 HAYS ST, Suite 200, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-05-05 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-05-05 - -
CHANGE OF MAILING ADDRESS 2019-03-26 1715 N Westshore Blvd, Suite 200, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1715 N Westshore Blvd, Suite 200, Tampa, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
CORLCRACHG 2021-05-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State