Search icon

OGSTER LLC - Florida Company Profile

Company Details

Entity Name: OGSTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OGSTER 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: 27 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L18000274147
FEI/EIN Number 35-2646818

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

Address: 2837 Bayshore Trails Dr, TAMPA, FL, 33611, US
Mail Address: 2837 Bayshore Trails Dr, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGSTON DEBRA J Managing Member 2837 Bayshore Trails Dr, TAMPA, FL, 33611
SAKER JOSEPH Managing Member 2837 Bayshore Trails Dr, TAMPA, FL, 33611
OGSTON DEBRA J Agent 2837 Bayshore Trails Dr, TAMPA, FL, 33611
OGSTON SAKER, INC. Managing Member 2837 Bayshore Trails Dr, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2837 Bayshore Trails Dr, TAMPA, FL 33611 -
REINSTATEMENT 2023-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 2837 Bayshore Trails Dr, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-01-24 2837 Bayshore Trails Dr, TAMPA, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-28 OGSTON, DEBRA J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000046797 TERMINATED 1000000941982 HILLSBOROU 2023-01-24 2043-02-01 $ 1,557.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000566499 TERMINATED 1000000938867 HILLSBOROU 2022-12-19 2042-12-21 $ 16,641.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000482929 TERMINATED 1000000934708 HILLSBOROU 2022-10-03 2042-10-19 $ 9,035.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000359622 TERMINATED 1000000929108 HILLSBOROU 2022-07-19 2042-07-27 $ 9,782.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000300287 TERMINATED 1000000926104 HILLSBOROU 2022-06-14 2042-06-22 $ 47,732.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000656086 TERMINATED 1000000910687 HILLSBOROU 2021-12-17 2041-12-22 $ 19,551.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-01-24
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5307437710 2020-05-01 0455 PPP 236 E DAVIS BLVD, TAMPA, FL, 33606-3729
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108720
Loan Approval Amount (current) 108720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33606-3729
Project Congressional District FL-14
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109643.38
Forgiveness Paid Date 2021-03-10
2282398706 2021-03-28 0455 PPS 140 Danube Ave Apt 4, Tampa, FL, 33606-3524
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149900
Loan Approval Amount (current) 149900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-3524
Project Congressional District FL-14
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152093.06
Forgiveness Paid Date 2022-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State