Search icon

OSPREY MANOR, LLC - Florida Company Profile

Company Details

Entity Name: OSPREY MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSPREY MANOR, 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: 08 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: L17000031073
FEI/EIN Number 81-5292606

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

Address: 505 Ariana Ave, Auburndale, FL, 33823, US
Mail Address: 505 Ariana Ave, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRARD V LOUIS F Manager 505 Ariana Ave, Auburndale, FL, 33823
GRAY JR. DWAYNE NEsq. Agent 315 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-17 GRAY JR., DWAYNE N, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 505 Ariana Ave, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2019-03-18 505 Ariana Ave, Auburndale, FL 33823 -
LC NAME CHANGE 2017-04-13 OSPREY MANOR, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108039 TERMINATED 1000000879205 POLK 2021-03-04 2031-03-10 $ 2,594.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-27
LC Name Change 2017-04-13
Florida Limited Liability 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7936267208 2020-04-28 0455 PPP 810 E Bella Vista Street, Lakeland, FL, 33805
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69507
Loan Approval Amount (current) 69507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-0001
Project Congressional District FL-18
Number of Employees 12
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69893.57
Forgiveness Paid Date 2020-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State