Search icon

WILLIAM O'DONNELL, LLC

Company Details

Entity Name: WILLIAM O'DONNELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2014 (11 years ago)
Document Number: L04000008705
FEI/EIN Number 200671701
Mail Address: PO BOX 15497, BROOKSVILLE, FL, 34604, US
Address: 18504 Bowman Rd, Springhill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
O'DONNELL CRYSTAL M Agent 18504 BOWMAN ROAD, SPRINGHILL, FL, 34610

President

Name Role Address
O'DONNELL CRYSTAL M President 18504 BOWMAN RD, SPRINGHILL, FL, 34610

Vice President

Name Role Address
AYCOCK DAVID R Vice President 18906 Bowman Rd., SPRINGHILL, FL, 34610

Secretary

Name Role Address
Elam IhilaniokapuleA Secretary 17641 Bonifay Ln., Springhill, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000141137 DOOR LIFE ACTIVE 2023-11-17 2028-12-31 No data P.O. BOX 15497, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 18504 Bowman Rd, Springhill, FL 34610 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 18504 BOWMAN RD., SPRINGHILL, FL 34610 No data
REINSTATEMENT 2014-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-16 O'DONNELL, CRYSTAL M No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-16 18504 BOWMAN ROAD, SPRINGHILL, FL 34610 No data

Court Cases

Title Case Number Docket Date Status
THERESA LOUISE O'DONNELL, Appellant(s) v. WILLIAM O'DONNELL, Appellee(s). 4D2025-0004 2025-01-03 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE23-002719

Parties

Name Theresa Louise O'Donnell
Role Appellant
Status Active
Representations Douglas Hyde Reynolds, Nikeisha S.W. Pryor
Name WILLIAM O'DONNELL, LLC
Role Appellee
Status Active
Representations Richard Alyn Schurr, Rebecca Arie Nashban
Name Elaine Carbuccia
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
THERESA LOUISE O'DONNELL, Petitioner(s) v. WILLIAM O'DONNELL, Respondent(s). 4D2024-3325 2024-12-30 Open
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE23-002719

Parties

Name Theresa Louise O'Donnell
Role Petitioner
Status Active
Representations Douglas Hyde Reynolds, Nikeisha S.W. Pryor, Jennifer Andrea Bautista
Name WILLIAM O'DONNELL, LLC
Role Respondent
Status Active
Representations Richard Alyn Schurr, Rebecca Arie Nashban
Name Elaine Carbuccia
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Theresa Louise O'Donnell
View View File
Docket Date 2024-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-30
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State