Search icon

COD IMPROVEMENTS, LLC. - Florida Company Profile

Company Details

Entity Name: COD IMPROVEMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COD IMPROVEMENTS, 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: 17 Dec 2014 (10 years ago)
Document Number: L14000193108
FEI/EIN Number 47-2642320

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

Address: 615 n orange ave, Jupiter, FL, 33458, US
Mail Address: 615 n orange ave, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DONNELL CHARLES Authorized Member 1605 S US Highway 1, Jupiter, FL, 33477
O'DONNELL CHARLES Agent 1605 S US Highway 1, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025714 ATTIC STAIR PRO ACTIVE 2018-02-21 2028-12-31 - 4830 S.E. GLENRIDGE TRL, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 615 n orange ave, Unit 5, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-04-29 615 n orange ave, Unit 5, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1605 S US Highway 1, apt. 5C, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2017-04-12 O'DONNELL, CHARLES -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State