Search icon

BRUCE N. ODERMAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BRUCE N. ODERMAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BRUCE N. ODERMAN HOLDINGS, 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000030402
FEI/EIN Number 26-2271741

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

Address: 1482 S JEAGA DRIVE, JUPITER, FL 33458
Mail Address: 1482 S JEAGA DRIVE, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE ODERMAN Agent 1482 S JEAGA DRIVE, JUPITER, FL 33458
Oderman, Bruce N Managing Member 1482 S Jeaga Drive, Jupiter, FL 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-03-29 1482 S JEAGA DRIVE, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-23 1482 S JEAGA DRIVE, JUPITER, FL 33458 -
LC STMNT OF RA/RO CHG 2014-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-17 1482 S JEAGA DRIVE, JUPITER, FL 33458 -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-01-07 BRUCE ODERMAN -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23
CORLCRACHG 2014-12-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-10-17

Date of last update: 25 Feb 2025

Sources: Florida Department of State