Entity Name: | DAVID N. ODOWSKI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID N. ODOWSKI, 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: |
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: | 14 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 2024 (9 months ago) |
Document Number: | L05000025871 |
FEI/EIN Number |
20-2537382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4325 NORTHWEST 13TH STREET, GAINESVILLE, FL, 32609 |
Mail Address: | 4325 NORTHWEST 13TH STREET, GAINESVILLE, FL, 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ODOWSKI DAVID S | President | 4325 NW 13TH STREET, GAINESVILLE, FL, 32609 |
ODOWSKI DAVID S | Agent | 4325 NORTHWEST 13TH STREET, GAINESVILLE, FL, 32609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000072338 | BADCOCK HOME FURNISHING CENTER OF GAINESVILLE | EXPIRED | 2018-06-28 | 2023-12-31 | - | 4325 NW 13TH STREET, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-29 | ODOWSKI, DAVID S | - |
REINSTATEMENT | 2024-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2013-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
PENDING REINSTATEMENT | 2011-06-30 | - | - |
REINSTATEMENT | 2011-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State