Search icon

OSPREY HOLDINGS NEFL LLC - Florida Company Profile

Company Details

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

OSPREY HOLDINGS NEFL 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: 29 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L14000068999
FEI/EIN Number 83-2643089

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

Address: 600 Kettner Ct, St Augustine, FL, 32086, US
Mail Address: 600 Kettner Ct, St Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pennington Matthew Authorized Member 600 Kettner Ct, St Augustine, FL, 32086
PENNINGTON KERRIN Authorized Member 830 Oak Ridge Road, Saint Augustine, FL, 32086
DIFATO STEPHEN ESQ Agent 164 PINEHURST POINTE DRIVE, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 600 Kettner Ct, St Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2021-02-03 600 Kettner Ct, St Augustine, FL 32086 -
LC AMENDMENT AND NAME CHANGE 2020-07-21 OSPREY HOLDINGS NEFL LLC -
REGISTERED AGENT NAME CHANGED 2020-07-21 DIFATO, STEPHEN, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 164 PINEHURST POINTE DRIVE, ST AUGUSTINE, FL 32092 -
LC AMENDMENT 2016-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
LC Amendment and Name Change 2020-07-21
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-13
LC Amendment 2016-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State