Search icon

OSPREY CONSULTING & PERMITTING SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: OSPREY CONSULTING & PERMITTING SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSPREY CONSULTING & PERMITTING SERVICES L.L.C. 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: 20 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L18000198916
FEI/EIN Number 84-1856649

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

Address: 741 S. Orange Ave, Sarasota, FL, 34236, US
Mail Address: 311 Garden Edge Drive, Venice, FL, 34285, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUMIER MICHAEL President 311 Gardens Edge Drive, Venice, FL, 34285
BEAUMIER MICHAEL J Agent 311 Gardens Edge Drive, Vencie, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 300 Garden Edge Drive, 311, Venice, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 300 Garden Edge Drive, 311, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 300 Gardens Edge Drive, 311, Vencie, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 311 Gardens Edge Drive, Vencie, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 741 S. Orange Ave, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-01-21 741 S. Orange Ave, Sarasota, FL 34236 -
LC AMENDMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 BEAUMIER, MICHAEL J -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-02
LC Amendment 2021-11-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-15
Florida Limited Liability 2018-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State