Search icon

ODYSEA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ODYSEA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ODYSEA PROPERTIES 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: 12 Jun 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2025 (2 months ago)
Document Number: L07000061801
FEI/EIN Number NOT APPLICABLE

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

Address: 800 The Mark Lane, #2803, San Diego, CA, 92101, US
Mail Address: 800 The Mark Lane, #2803, San Diego, CA, 92101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ KAREN Manager 800 The Mark Lane, San Diego, CA, 92101
MURDOCH RICHARD AESQ Agent 14 SE 4TH ST, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-21 2478 Rosecrans St, San Diego, CA 92106 -
REGISTERED AGENT NAME CHANGED 2025-02-21 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-21 2478 Rosecrans St, San Diego, CA 92106 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 800 The Mark Lane, #2803, San Diego, CA 92101 -
CHANGE OF MAILING ADDRESS 2019-03-04 800 The Mark Lane, #2803, San Diego, CA 92101 -
LC AMENDMENT 2014-07-17 - -
REGISTERED AGENT NAME CHANGED 2013-10-01 MURDOCH, RICHARD A, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2013-10-01 14 SE 4TH ST, STE 36, BOCA RATON, FL 33432 -
REINSTATEMENT 2010-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State