Search icon

CHRISTOPHER O'DONNELL LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER O'DONNELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER O'DONNELL 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: 09 Jul 2014 (11 years ago)
Document Number: L14000108464
FEI/EIN Number 47-1406876

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

Address: 721 W Country Club Cir, PLANTATION, FL, 33317, US
Mail Address: 721 W Country Club Cir, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COD PROPERTIES LLC Manager
COD PROPERTIES LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 721 W Country Club Cir, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2018-04-19 721 W Country Club Cir, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 721 W Country Club Cir, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2015-01-02 COD Properties LLC -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER O'DONNELL VS STATE OF FLORIDA 5D2012-1482 2012-04-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2010-CF-13555-A

Circuit Court for the Fifth Judicial Circuit, Marion County
2010-CF-1055

Circuit Court for the Fifth Judicial Circuit, Marion County
2009-CF-3595-A

Parties

Name CHRISTOPHER O'DONNELL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Wesley Heidt, Office of the Attorney General
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHRISTOPHER O'DONNELL
Docket Date 2012-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ INIT BRF IS ACCEPTED
Docket Date 2012-05-29
Type Response
Subtype Response
Description RESPONSE ~ TO 5/14INIT BRF
On Behalf Of State of Florida
Docket Date 2012-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER O'DONNELL
Docket Date 2012-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE OF COURT FILE INIT BRF
On Behalf Of CHRISTOPHER O'DONNELL
Docket Date 2012-04-16
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2012-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ L.T. ORDER ATTACHED
On Behalf Of CHRISTOPHER O'DONNELL
Docket Date 2012-04-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State