Search icon

OSCEOLA LEAD GENERATION HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OSCEOLA LEAD GENERATION HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA LEAD GENERATION HOLDINGS, 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: 05 Nov 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: L18000256868
FEI/EIN Number 832532697

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

Address: 7901 4th St N, St Petersburg, FL, 33702, US
Mail Address: 7901 4th Street, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OSCEOLA LEAD GENERATION HOLDINGS, LLC, NEW YORK 6243438 NEW YORK

Key Officers & Management

Name Role Address
Ohman Joel Chief Executive Officer 7901 4th St N, St Petersburg, FL, 33702
Halprin Brandon Chief Financial Officer 7901 4th St N, St Petersburg, FL, 33702
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060556 PING LEADS ACTIVE 2023-05-15 2028-12-31 - 7901 4TH ST N, ST PETERSBURG, FL, 33702
G23000060557 RING2MEDIA ACTIVE 2023-05-15 2028-12-31 - 7901 4TH ST N, ST PETERSBURG, FL, 33702
G21000065412 QUOTE.COM ACTIVE 2021-05-13 2026-12-31 - 7901 4TH ST N, ST PETERSBURG, FL, 33702
G19000064391 360 QUOTE LLC EXPIRED 2019-06-04 2024-12-31 - 7901 4TH ST N, ST PETERSBURG, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 4030 W Boy Scout Blvd, Suite 915, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 4030 W Boy Scout Blvd, Suite 915, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 7901 4th St N, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-09-25 7901 4th St N, St Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-05-05 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 1201 HAYS ST, TALLAHASSEE, FL 32301 -
MERGER 2020-05-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000202547

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
CORLCRACHG 2021-05-05
ANNUAL REPORT 2021-04-14
Merger 2020-05-07
AMENDED ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2020-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3451307309 2020-04-29 0455 PPP 1715 N WESTSHORE BLVD SUITE 200, TAMPA, FL, 33607-3911
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217704.55
Loan Approval Amount (current) 217704.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33607-3911
Project Congressional District FL-14
Number of Employees 18
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219237.43
Forgiveness Paid Date 2021-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State