Search icon

OSPREY CAPITAL INCOME FUND, LLC - Florida Company Profile

Company Details

Entity Name: OSPREY CAPITAL INCOME FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSPREY CAPITAL INCOME FUND, 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: 05 Feb 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: L15000022470
FEI/EIN Number 37-1776913

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

Address: 315 South Plant Avenue, Tampa, FL, 33606, US
Mail Address: 315 South Plant Avenue, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1754467 315 S. PLANT AVENUE, TAMPA, FL, 33606 315 S. PLANT AVENUE, TAMPA, FL, 33606 813-833-4697

Filings since 2018-10-02

Form type D
File number 021-322613
Filing date 2018-10-02
File View File

Key Officers & Management

Name Role
OSPREY CAPITAL MANAGER, LLC Agent
OSPREY CAPITAL MANAGER, LLC Manager

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-09-20 OSPREY CAPITAL INCOME FUND, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 315 South Plant Avenue, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-04-12 315 South Plant Avenue, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 315 South Plant Avenue, Tampa, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-22
LC Name Change 2018-09-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State