Search icon

ODS CAPITAL, LLC

Company Details

Entity Name: ODS CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2008 (16 years ago)
Document Number: L08000104812
FEI/EIN Number 263697553
Address: 78 LIGHTHOUSE DRIVE, JUPITER, FL, 33469, US
Mail Address: 78 LIGHTHOUSE DRIVE, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1700929 78 LIGHTHOUSE DRIVE, JUPITER, FL, 33469 78 LIGHTHOUSE DRIVE, JUPITER, FL, 33469 5613151777

Filings since 2019-10-22

Form type 4
File number 001-35641
Filing date 2019-10-22
Reporting date 2019-10-21
File View File

Filings since 2019-10-18

Form type 4
File number 001-35641
Filing date 2019-10-18
Reporting date 2019-10-16
File View File

Filings since 2019-10-11

Form type 4
File number 001-35641
Filing date 2019-10-11
Reporting date 2019-10-10
File View File

Filings since 2019-10-09

Form type 4
File number 001-35641
Filing date 2019-10-09
Reporting date 2019-10-08
File View File

Filings since 2019-10-08

Form type 4
File number 001-35641
Filing date 2019-10-08
Reporting date 2019-10-04
File View File

Filings since 2019-10-04

Form type 4
File number 001-35641
Filing date 2019-10-04
Reporting date 2019-10-01
File View File

Filings since 2019-09-06

Form type 3
File number 001-35641
Filing date 2019-09-06
Reporting date 2019-08-27
File View File

Filings since 2019-09-03

Form type SC 13G
Filing date 2019-09-03
File View File

Agent

Name Role Address
Kabula Lisa A Agent 78 LIGHTHOUSE DRIVE, JUPITER, FL, 33469

Manager

Name Role Address
SHANE HILARY L Manager 78 LIGHTHOUSE DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-09 Kabula, Lisa ANN No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 78 LIGHTHOUSE DRIVE, JUPITER, FL 33469 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State