Entity Name: | ODP OIL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ODP OIL 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: | 15 Jun 2011 (14 years ago) |
Date of dissolution: | 16 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | L11000070326 |
FEI/EIN Number |
452550949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 Sheridan Street, #500, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4601 Sheridan Street, #500, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEN-AVIV ZIPORA | Manager | 4601 Sheridan Street, HOLLYWOOD, FL, 33021 |
BEN-AVIV MATAN | Manager | 4601 Sheridan Street, HOLLYWOOD, FL, 33021 |
LICHTMAN HARVEY | Manager | 4601 Sheridan Street, HOLLYWOOD, FL, 33021 |
MARK ETAN | Agent | 80 SW 8TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-14 | 4601 Sheridan Street, #500, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 4601 Sheridan Street, #500, HOLLYWOOD, FL 33021 | - |
LC STMNT OF RA/RO CHG | 2018-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | MARK, ETAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-01 | 80 SW 8TH STREET, SUITE 1999, MIAMI, FL 33130 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-16 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-26 |
CORLCRACHG | 2018-10-01 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State