Entity Name: | OSI RESTAURANT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 22 Feb 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 31 Jul 2024 (9 months ago) |
Document Number: | M08000000872 |
FEI/EIN Number |
593061413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US |
Mail Address: | 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OSI RESTAURANT PARTNERS, LLC, MISSISSIPPI | 918966 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
Lefferts Kelly | Exec | 2202 NORTH WEST SHORE BLVD., TAMPA, FL, 33607 |
Healy William Michae | Exec | 2202 NORTH WEST SHORE BLVD., TAMPA, FL, 33607 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-31 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-31 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 | - |
LC AMENDMENT | 2009-05-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000344015 | LAPSED | 06-4333 | HILLSBOROUGH COUNTY | 2010-11-16 | 2016-06-02 | $21,505.35 | CHASE BANK USA, N.A., 4340 S. MONACO STREET, DENVER, CO 80237 |
Name | Date |
---|---|
CORLCRACHG | 2024-07-31 |
AMENDED ANNUAL REPORT | 2024-06-28 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-09-24 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State