Search icon

ODOM SEPTIC TANK LLC - Florida Company Profile

Company Details

Entity Name: ODOM SEPTIC TANK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ODOM SEPTIC TANK LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L03000046049
FEI/EIN Number 201576488

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

Address: 385 PLEAS CIRCLE, CHIPLEY, FL, 32428, US
Mail Address: 385 PLEAS CIRCLE, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES CHRISTOPHER B Manager 2540A BRYANT BAY ROAD, VERNON, FL, 32462
YATES JAMES D Manager 2540 BRYANT BAY ROAD, VERNON, FL, 32462
ODOM DAVY Manager 385 PLEAS CIRCLE, CHIPLEY, FL, 32428
DAVIS RONALD D Agent 1063 HWY 90, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 1063 HWY 90, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2023-02-09 DAVIS, RONALD D -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
LC Amendment 2023-02-09
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State