Search icon

MAR OSPREY, LLC

Company Details

Entity Name: MAR OSPREY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2024 (8 months ago)
Document Number: M10000005373
FEI/EIN Number 27-3922599
Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
TIO HIGHMARK PARENT, L.P. Manager 591 West Putnam Avenue, Greenwich, CT, 06830
Kane James Manager 591 West Putnam Avenue, Greenwich, CT, 06830
Antonopoulos Nick Manager 591 West Putnam Avenue, Greenwich, CT, 06830

Seni

Name Role Address
Ahls Paul Seni 591 West Putnam Avenue, Greenwich, CT, 06830

Chief Financial Officer

Name Role Address
Newberry Ryan Chief Financial Officer 591 West Putnam Avenue, Greenwich, CT, 06830

Authorized Member

Name Role Address
AHLS PAUL Authorized Member 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022037 OSPREY LINKS AT HUNTER'S CREEK APARTMENTS ACTIVE 2020-02-19 2025-12-31 No data 120 S CENTRAL AVE, SUITE 350, CLAYTON, MO, 63105
G14000108990 OSPREY LINKS AT HUNTER'S CREEK APARTMENTS EXPIRED 2014-10-28 2019-12-31 No data 13931 OSPREY LINKS ROAD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 591 West Putnam Avenue, Greenwich, CT 06830 No data
CHANGE OF MAILING ADDRESS 2024-03-28 591 West Putnam Avenue, Greenwich, CT 06830 No data
LC AMENDMENT 2022-10-20 No data No data
LC NAME CHANGE 2014-10-27 MAR OSPREY, LLC No data

Documents

Name Date
LC Amendment 2024-05-30
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-26
LC Amendment 2022-10-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State