Search icon

MAR OSPREY, LLC - Florida Company Profile

Company Details

Entity Name: MAR OSPREY, 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: 07 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: M10000005373
FEI/EIN Number 27-3922599

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

Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Antonopoulos Nick Manager 591 West Putnam Avenue, Greenwich, CT, 06830
TIO HIGHMARK PARENT, L.P. Manager 591 West Putnam Avenue, Greenwich, CT, 06830
Kane James Manager 591 West Putnam Avenue, Greenwich, CT, 06830
Ahls Paul Seni 591 West Putnam Avenue, Greenwich, CT, 06830
Newberry Ryan Chief Financial Officer 591 West Putnam Avenue, Greenwich, CT, 06830
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 - 120 S CENTRAL AVE, SUITE 350, CLAYTON, MO, 63105
G14000108990 OSPREY LINKS AT HUNTER'S CREEK APARTMENTS EXPIRED 2014-10-28 2019-12-31 - 13931 OSPREY LINKS ROAD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 591 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-03-28 591 West Putnam Avenue, Greenwich, CT 06830 -
LC AMENDMENT 2022-10-20 - -
LC NAME CHANGE 2014-10-27 MAR OSPREY, LLC -

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 Apr 2025

Sources: Florida Department of State