Search icon

ODYSSEY927 LLC - Florida Company Profile

Company Details

Entity Name: ODYSSEY927 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ODYSSEY927 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: 28 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: L15000145561
FEI/EIN Number 851689569

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

Address: 2112 W. BUSCH BLVD, TAMPA, FL, 33612, US
Mail Address: 2112 W. BUSCH BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Germain Jean President 4301 old waverly ct, WESLEY CHAPEL, FL, 33543
Germain Joel M President 4701 Wild Senna Blvd, Tampa, FL, 33619
Germain Jean M Agent 2112 W BUSCH BLVD, Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092624 TAX GEEKS 365 EXPIRED 2015-09-09 2020-12-31 - 3835 N 50TH STREET, SUITE G, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 Germain, Jean Marc -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2112 W BUSCH BLVD, Tampa, FL 33612 -
LC AMENDMENT 2018-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 2112 W. BUSCH BLVD, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2018-12-07 2112 W. BUSCH BLVD, TAMPA, FL 33612 -
LC AMENDMENT 2015-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
LC Amendment 2018-12-07
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State