Search icon

ODE TO DAVE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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