Search icon

ODYSSEY LLC - Florida Company Profile

Company Details

Entity Name: ODYSSEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ODYSSEY 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: 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: 29 Aug 2012 (13 years ago)
Document Number: L12000111189
FEI/EIN Number 37-1705835

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11125 Park Blvd, Seminole, FL, 33772, US
Mail Address: 1370 GULF BLVD., 504, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIGONOPLOS PATRICK Managing Member 1370 GULF BLVD., UNIT 504, CLEARWATER BEACH, FL, 33767
Trigonoplos Angela MMGM Managing Member 1370 GULF BLVD., CLEARWATER BEACH, FL, 33767
Trigonoplos Patrick Agent 1370 Gulf Blvd, Clearwater Beach, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057385 THE UPS STORE #1538 ACTIVE 2013-06-11 2028-12-31 - 1370 GULF BOULEVARD, UNIT 504, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-28 11125 Park Blvd, Suite 104, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2013-05-28 Trigonoplos, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2013-05-28 1370 Gulf Blvd, Unit 504, Clearwater Beach, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State