Entity Name: | ODE TO DAVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ODE TO DAVE, 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. |
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: | 30 Jul 2008 (17 years ago) |
Date of dissolution: | 07 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | L08000073369 |
FEI/EIN Number |
263077035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2797 KELSEY PLACE, JACKSONVILLE, FL, 32257 |
Mail Address: | 2797 KELSEY PLACE, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRUSKA JEFFREY C | Manager | 1959 DOUGLASS BLVD, LOUISVILLE, KY, 40205 |
WILKEY CHRISTOPHER K | Manager | 2797 KELSEY PLACE, JACKSONVILLE, FL, 32257 |
Melchiano ELIZABETH | Managing Member | 25 Jones Avenue, Greenville, SC, 29601 |
COFFING ANDREW J | Managing Member | 2693 GLENDOWER AVE, LOS ANGELES, CA, 90027 |
YOLANGO ALYSSA E | Managing Member | 22 MILL ROAD, CALVERTON, NY, 11933 |
CRAMER LEANDRA C | Managing Member | 446 Monterey Parkway, Orange Park, FL, 32073 |
WILKEY CHRISTOPHER K | Agent | 2797 KELSEY PLACE, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-07 | - | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 2797 KELSEY PLACE, JACKSONVILLE, FL 32257 | - |
REINSTATEMENT | 2018-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | WILKEY, CHRISTOPHER K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-28 | 2797 KELSEY PLACE, JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-28 | 2797 KELSEY PLACE, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-07 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-29 |
REINSTATEMENT | 2019-10-21 |
REINSTATEMENT | 2018-02-13 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-24 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State