Search icon

ODDPODZ, LLC - Florida Company Profile

Company Details

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

ODDPODZ, 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: 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L06000008735
FEI/EIN Number 550915746

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

Address: 624 S. MATANZAS AVENUE, TAMPA, FL, 33609, US
Mail Address: 8057 SHADY OAK DRIVE, AUBREY, TX, 76227, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POST KAREN Managing Member 624 S. MANTANZAS AVENUE, TAMPA, FL, 33609
POST KAREN Agent 624 S. MATANZAS AVENUE, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073054 RESTAURANT BRANDING ROADMAP EXPIRED 2015-07-14 2020-12-31 - 8057 SHADY OAK DRIVE, AUBREY, TX, 76227
G12000019818 BRAIN TATTOO PUBLISHING EXPIRED 2012-02-27 2017-12-31 - 345 BAYSHORE BLVD, #713, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-20 624 S. MATANZAS AVENUE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2015-07-20 624 S. MATANZAS AVENUE, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-20 624 S. MATANZAS AVENUE, TAMPA, FL 33609 -
LC STMNT OF RA/RO CHG 2015-07-20 - -
REGISTERED AGENT NAME CHANGED 2009-05-19 POST, KAREN -
LC AMENDMENT 2006-07-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14
CORLCRACHG 2015-07-20
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State