Search icon

ODN REALTY LLC - Florida Company Profile

Company Details

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

ODN REALTY 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: 26 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: L16000018255
FEI/EIN Number 81-1306170

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

Address: 8409 Eagles Loop Cir, Windermere, FL, 34786, US
Mail Address: 8409 EAGLE LOOP CIR, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWEN GEOFFREY S Manager 8409 EAGLES LOOP CIRCLE, WINDERMERE, FL, 34786
DANHOLM BENT Manager 2030 LAKE FISCHER COVE LANE, GOTHA, FL, 34734
OWEN GEOFFREY S Agent 8409 EAGLE LOOP CIR, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072314 MAXIM REALTY ORLANDO EXPIRED 2018-06-28 2023-12-31 - 8409 EAGLES LOOP CIR, WINDERMERE, FL, 34786
G18000050446 MAXIM LLC EXPIRED 2018-04-21 2023-12-31 - 8409 EAGLES LOOP CIR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 8409 Eagles Loop Cir, Windermere, FL 34786 -
LC AMENDMENT 2018-08-20 - -
LC STMNT OF RA/RO CHG 2017-12-12 - -
CHANGE OF MAILING ADDRESS 2017-12-12 8409 Eagles Loop Cir, Windermere, FL 34786 -
LC NAME CHANGE 2017-07-07 ODN REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-09
LC Amendment 2018-08-20
ANNUAL REPORT 2018-02-27
CORLCRACHG 2017-12-12
LC Name Change 2017-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State