Search icon

OSCEOLA MITIGATION PARTNERS, LLC

Company Details

Entity Name: OSCEOLA MITIGATION PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Aug 2015 (10 years ago)
Date of dissolution: 16 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (2 months ago)
Document Number: L15000135118
FEI/EIN Number 30-0878806
Address: 4601 Garden Point Trail, Wellington, FL, 33414, US
Mail Address: 4601 Garden Point Trail, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WCSXGBO4HEYF34 L15000135118 US-FL GENERAL ACTIVE 2015-08-07

Addresses

Legal c/o McArdle, Joyce L, 4601 Garden Point Trail, Wellington, US-FL, US, 33414
Headquarters 4601 Garden Point Trail, Wellington, US-FL, US, 33414

Registration details

Registration Date 2016-10-19
Last Update 2024-05-09
Status ISSUED
Next Renewal 2025-05-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000135118

Agent

Name Role Address
McArdle Joyce L Agent 4601 Garden Point Trail, Wellington, FL, 33414

Authorized Member

Name Role
OBPFL- MITBK, LLC Authorized Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4601 Garden Point Trail, Wellington, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4601 Garden Point Trail, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2021-04-28 4601 Garden Point Trail, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 McArdle, Joyce L No data
LC STMNT OF RA/RO CHG 2019-01-02 No data No data
LC STMNT OF RA/RO CHG 2017-05-08 No data No data
LC STMNT OF RA/RO CHG 2017-02-22 No data No data
LC STMNT OF RA/RO CHG 2016-08-31 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-19
CORLCRACHG 2019-01-02
ANNUAL REPORT 2018-04-11
CORLCRACHG 2017-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State