Search icon

ODD SOX LLC

Company Details

Entity Name: ODD SOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2014 (10 years ago)
Document Number: L13000167353
FEI/EIN Number 46-4224351
Address: 1277 South Highland Avenue, Clearwater, FL, 33756, US
Mail Address: 1277 South Highland Avenue, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Ahmad Akar Agent 1277 South Highland Avenue, Clearwater, FL, 33756

Authorized Member

Name Role Address
AKAR ALI Authorized Member 1277 South Highland Avenue, Clearwater, FL, 33756

Manager

Name Role Address
AKAR AHMAD Manager 1277 south highland avenue, Clearwater, FL, 33756

Member

Name Role Address
HIGGINS MATHEW Member 1277 South Highland Avenue, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054591 ODDSOXOFFICIAL.COM EXPIRED 2014-06-06 2024-12-31 No data 7621 124TH AVENUE NORTH, UNIT D, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 1277 South Highland Avenue, Clearwater, FL 33756 No data
CHANGE OF MAILING ADDRESS 2020-02-01 1277 South Highland Avenue, Clearwater, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 1277 South Highland Avenue, Clearwater, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2018-01-09 Ahmad, Akar No data
LC AMENDMENT 2014-09-03 No data No data
LC AMENDMENT 2014-05-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000328975 TERMINATED 1000000893569 PINELLAS 2021-06-24 2041-06-30 $ 6,404.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000368157 TERMINATED 1000000827071 PINELLAS 2019-05-15 2039-05-22 $ 109.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000451163 TERMINATED 1000000752009 PINELLAS 2017-07-27 2037-08-03 $ 3,016.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000213647 TERMINATED 1000000740198 PINELLAS 2017-04-07 2037-04-12 $ 2,633.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State