Entity Name: | 439 S. OSPREY AVE., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
439 S. OSPREY AVE., 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: |
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: | 17 Mar 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Jan 2025 (3 months ago) |
Document Number: | L15000047678 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8935 VAMO RD, SARASOTA, FL, 34231, US |
Mail Address: | P.O. BOX 262, OSPREY, FL, 34229, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEAT KAREN | Authorized Member | P.O. BOX 262, OSPREY, FL, 34229 |
KOONTZ JO ANN M | Agent | 1613 FRUITVILLE RD., SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | NORTHWEST REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2025-01-27 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 8935 VAMO RD, SARASOTA, FL 34231 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 1613 FRUITVILLE RD., SARASOTA, FL 34236 | - |
Name | Date |
---|---|
CORLCRACHG | 2025-01-27 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State