Search icon

OSPREY POINTE APTS LLC - Florida Company Profile

Company Details

Entity Name: OSPREY POINTE APTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSPREY POINTE APTS 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: 18 Mar 2021 (4 years ago)
Document Number: L21000129038
FEI/EIN Number 86-3025539

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

Address: 1900 55TH AVENUE SOUTH, ST. PETERSBURG, FL, 33712, US
Mail Address: 1900 55TH AVENUE SOUTH, ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABOL CARY Agent 2875 SOUTH OCEAN BLVD, PALM BEACH, FL, 33480
FLORIDA RENTAL SPECIALISTS LLC Manager -

Court Cases

Title Case Number Docket Date Status
WILLIAM BOGS VS OSPREY POINTE APTS, LLC 2D2023-2596 2023-12-01 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
23-007069-CC

Parties

Name WILLIAM BOGS
Role Appellant
Status Active
Name OSPREY POINTE APTS LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's December 29, 2023, order.
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, KHOUZAM, and LABRIT
Docket Date 2023-12-29
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of this order, orthis appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-12-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of an application for determination of civil indigent statusdoes not fulfill the requirements of this court's fee order of December 4, 2023. Ifappellant qualifies for a filing fee waiver, he/she must submit an order or certificate ofinsolvency from the lower tribunal. The motion for a determination of insolvency mustbe submitted to the lower tribunal, and the resulting order or certificate then forwardedto this court. The filing fee or order/certificate of indigency from the lower tribunal shallbe remitted within twenty days.
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM BOGS
Docket Date 2023-12-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ INDIGENCY APPLICATION WITHOUT A DETERMINATION
On Behalf Of WILLIAM BOGS
Docket Date 2023-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of WILLIAM BOGS
Docket Date 2023-12-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-04
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
Florida Limited Liability 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State