Entity Name: | OPERATIONAL DEVELOPMENT SPECIALIST (ODS) L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPERATIONAL DEVELOPMENT SPECIALIST (ODS) L.L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jan 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000007616 |
FEI/EIN Number |
342031433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 919 SE Central Parkway, Stuart, FL, 34994, US |
Mail Address: | 919 SE Central Parkway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHURCH ALBERT | Chief Executive Officer | 984 SE Saint Lucie Blvd,, Stuart, FL, 34996 |
PALMER DANIEL J | Chief Operating Officer | 7405, SW CITRUS BOULEVARD, PALM CITY, FL, 34990 |
PALMER GAYNOR E | Officer | 1192 SW ELM GROVE COURT, PALM CITY, FL, 34990 |
Palmer Garry | Director | 1557 SE Crowberry Drive, Port St Lucie, FL, 34983 |
CHURCH ALBERT A | Agent | 984 SE Saint Lucie Blvd,, Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 984 SE Saint Lucie Blvd,, Stuart, FL 34996 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 919 SE Central Parkway, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 919 SE Central Parkway, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | CHURCH, ALBERT A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-10-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State