Entity Name: | OSPREY 900 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OSPREY 900 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. |
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: | 18 Nov 2014 (10 years ago) |
Date of dissolution: | 10 Apr 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | L14000179404 |
FEI/EIN Number |
47-2380491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5295 HAMMOCK DRIVE, CORAL GABLES, FL, 33156, US |
Mail Address: | C/O PKF O'CONNOR DAVIES, LLP, 500 MAMARONECK AVENUE, Harrison, NY, 10528, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCARTHY FREDMAN KERIN S | Manager | 5295 Hammock Drive, Coral Gables, FL, 33156 |
Keyes Michael | Agent | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-04-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-17 | 5295 HAMMOCK DRIVE, CORAL GABLES, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 5295 HAMMOCK DRIVE, CORAL GABLES, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-15 | 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | Keyes , Michael | - |
LC STMNT OF RA/RO CHG | 2016-01-21 | - | - |
REINSTATEMENT | 2016-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-11-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-04-10 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-17 |
AMENDED ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-19 |
CORLCRACHG | 2016-01-21 |
REINSTATEMENT | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State