Search icon

ODC HOLDINGS, LLC - Florida Company Profile

Company Details

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

ODC 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: 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: 03 Apr 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L08000034089
FEI/EIN Number 262349042

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

Address: 1525 S Congress Avenue, Palm Springs, FL, 33406, US
Mail Address: 1525 S Congress Avenue, Palm Springs, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JACQUES President 1525 S Congress Avenue, Palm Springs, FL, 33406
COHEN JACQUES Treasurer 1525 S Congress Avenue, Palm Springs, FL, 33406
COHEN PHILIPPE Vice President 1525 S Congress Avenue, Palm Springs, FL, 33406
COHEN PHILIPPE Secretary 1525 S Congress Avenue, Palm Springs, FL, 33406
Cohen Philippe Agent 1525 S Congress Avenue, Palm Springs, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Cohen, Philippe -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 1525 S Congress Avenue, Palm Springs, FL 33406 -
LC STMNT OF RA/RO CHG 2020-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1525 S Congress Avenue, Palm Springs, FL 33406 -
CHANGE OF MAILING ADDRESS 2014-01-09 1525 S Congress Avenue, Palm Springs, FL 33406 -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
CORLCRACHG 2020-05-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State