Search icon

ODLAND, LLC - Florida Company Profile

Company Details

Entity Name: ODLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ODLAND, 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: 23 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Aug 2017 (8 years ago)
Document Number: L04000069690
FEI/EIN Number 201691248

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

Address: 12540-B ENTERPRISE BLVD, LARGO, FL, 33773, US
Mail Address: 12540-B ENTERPRISE BLVD, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODLAND KEITH A Managing Member 13311-A 60 St N, CLEARWATER, FL, 33760
Odland Lyle Auth 26 Sunset Bay Dr., Belleair, FL, 33756
Odland Donna Auth 26 Sunset Bay Dr, Belleair, FL, 33756
odland jeffrey l Auth 12540 Enterprise Blvd Suite B, largo, FL, 33773
ODLAND KEITH A Agent 13311-A 60 St N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2017-08-29 ODLAND, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 12540-B ENTERPRISE BLVD, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2017-08-29 12540-B ENTERPRISE BLVD, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 13311-A 60 St N, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2005-03-24 ODLAND, KEITH A -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-29
LC Amendment and Name Change 2017-08-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State