Search icon

OSI RESTAURANT PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of OSI RESTAURANT PARTNERS, LLC, MISSISSIPPI 918966 MISSISSIPPI

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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