Search icon

ODD ELIXIR LLC - Florida Company Profile

Company Details

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

ODD ELIXIR 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: 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: 03 Nov 2014 (10 years ago)
Date of dissolution: 08 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L14000170347
FEI/EIN Number 47-2225192

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

Address: 109 Kensington Rd, DELAND, FL, 32724, US
Mail Address: 1600 E Minnesota Ave, DLand, FL, 32724, UN
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willacker Ann Marie Manager 1600 E Minnesota Ave, DLand, FL, 32724
Willacker Ann Marie Agent 1600 E MINNESOTA AVE, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038412 ODD X MEADWORKS ACTIVE 2021-03-19 2026-12-31 - 1600 E MINNESOTA AVE, DELAND, FL, 32724
G15000131073 ODD X MEADWORKS EXPIRED 2015-12-28 2020-12-31 - 1600 E MINNESOTA AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 109 Kensington Rd, DELAND, FL 32724 -
REINSTATEMENT 2020-01-08 - -
CHANGE OF MAILING ADDRESS 2020-01-08 109 Kensington Rd, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2020-01-08 Willacker, Ann Marie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2016-02-15
Florida Limited Liability 2014-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State