Entity Name: | ODYSSEY AIRWAYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ODYSSEY AIRWAYS, 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: |
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: | 19 Jan 2010 (15 years ago) |
Document Number: | L10000006351 |
FEI/EIN Number |
271704870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4751 JIM WALTER BLVD, SUITE 504, TAMPA, FL, 33607, US |
Mail Address: | 4751 JIM WALTER BLVD, SUITE 504, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ODYSSEY AIR 401K PLAN | 2023 | 271704870 | 2024-07-23 | ODYSSEY AIRWAYS, LLC | 5 | |||||||||||||
|
Name | Role | Address |
---|---|---|
GUCWA RYAN A | Agent | 4751 JIM WALTER BLVD, TAMPA, FL, 33607 |
GUCWA RYAN A | Manager | 4751 JIM WALTER BLVD, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061308 | ODYSSEY AIRWAYS | EXPIRED | 2017-06-02 | 2022-12-31 | - | 1111 N WEST SHORE BLVD., SUITE 416, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 4751 JIM WALTER BLVD, SUITE 504, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 4751 JIM WALTER BLVD, SUITE 504, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 4751 JIM WALTER BLVD, SUITE 504, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State