Search icon

BLUE OSO, LLC - Florida Company Profile

Company Details

Entity Name: BLUE OSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE OSO, 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 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: L16000233875
FEI/EIN Number 81-5047330

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

Address: 5001 N Nebraska Ave, TAMPA, FL, 33603, US
Mail Address: 5001 N Nebraska Ave, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tarte Stephen R Authorized Member 5001 N Nebraska Ave, TAMPA, FL, 33603
TARTE SHEILA Agent 5001 N Nebraska Ave, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022754 SUNCOAST AUCTIONS ACTIVE 2025-02-14 2030-12-31 - 12625 40TH STREET N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5001 N Nebraska Ave, Suite A, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2024-04-30 5001 N Nebraska Ave, Suite A, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5001 N Nebraska Ave, Suite A, TAMPA, FL 33603 -
LC AMENDMENT 2021-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 TARTE, SHEILA -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-15
LC Amendment 2021-10-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-12-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State