Entity Name: | OSPREY CONSTRUCTION COMPANY OF MICHIGAN, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | M09000001710 |
FEI/EIN Number |
204075948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 GRAND RIVER AVENUE, SUITE 100, BRIGHTON, MI, 48114, US |
Mail Address: | 7600 GRAND RIVER AVENUE, SUITE 100, BRIGHTON, MI, 48114, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
COTTRELL MICHAEL G | Manager | 7600 GRAND RIVER AVENUE, SUITE 100, BRIGHTON, MI, 48114 |
HECHLIK SCOTT A | Manager | 1819 Main Street, Suite 106, Sarasota, FL, 34236 |
HECHLIK SCOTT A | Agent | 1819 MAIN STREET, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000124583 | OSPREY CONSTRUCTION + DEVELOPMENT | EXPIRED | 2015-12-10 | 2020-12-31 | - | 1819 MAIN STREET, SUITE 102, SARASOTA, FL, 34236 |
G15000077503 | OSPREY CONSTRUCTION + DEVELOPMENT OF MICHIGAN, LLC | EXPIRED | 2015-07-27 | 2020-12-31 | - | 1819 MAIN ST., SUITE 102, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 7600 GRAND RIVER AVENUE, SUITE 100, BRIGHTON, MI 48114 | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 7600 GRAND RIVER AVENUE, SUITE 100, BRIGHTON, MI 48114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 1819 MAIN STREET, SUITE 106, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | HECHLIK, SCOTT A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-08-13 |
Foreign Limited | 2009-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State