Search icon

ODYSSEY OPERATING PARTNERSHIP, LTD.

Company Details

Entity Name: ODYSSEY OPERATING PARTNERSHIP, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 17 Mar 2004 (21 years ago)
Date of dissolution: 02 Jan 2015 (10 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: A04000000434
FEI/EIN Number 200890583
Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
Mail Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1289153 500 SOUTH FLORIDA AVE, SUITE 700, LAKELAND, FL, 338801 500 SOUTH FLORIDA AVE, SUITE 700, LAKELAND, FL, 33801 863-647-1581

Filings since 2005-04-13

Form type REGDEX
File number 021-65099
Filing date 2005-04-13
File View File

Filings since 2005-02-08

Form type REGDEX/A
File number 021-65099
Filing date 2005-02-08
File View File

Filings since 2005-01-03

Form type REGDEX
File number 021-65099
Filing date 2005-01-03
File View File

Filings since 2004-04-30

Form type REGDEX
File number 021-65099
Filing date 2004-04-30
File View File

Agent

Name Role Address
PETER A MCFARLANE PA Agent 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08036900369 CENTURY STORAGE - SAFESTOR EXPIRED 2008-02-05 2013-12-31 No data 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
G08031900227 CENTURY STORAGE EXPIRED 2008-01-31 2013-12-31 No data 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2015-01-02 No data No data
LP AMENDMENT 2010-07-30 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-28 PETER A MCFARLANE PA No data
REINSTATEMENT 2006-09-29 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
LP Certificate of Dissolution 2015-01-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
LP Amendment 2010-07-30
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State