Search icon

DAVID N. ODOWSKI, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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