Search icon

ODE'S ANTIQUES AND COLLECTIBLES, LLC - Florida Company Profile

Company Details

Entity Name: ODE'S ANTIQUES AND COLLECTIBLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ODE'S ANTIQUES AND COLLECTIBLES, 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: 18 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000256899
FEI/EIN Number NOT APPLICABLE

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

Address: 154 Ridge Lake Road, Pomona Park, FL, 32181, US
Mail Address: 154 Ridge Lake Road, Pomona Park, FL, 32181, US
ZIP code: 32181
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEAR ROSEMARY B Manager 7451 CRILL AVENUE, PALATKA, FL, 32177
Spear Rosemary B Authorized Representative 154 Ridge Lake Road, Pomona Park, FL, 32181
SPEAR NICOLE M Authorized Representative 22598 Westview Avenue, Golden, CO, 80401
SPEAR JESSICA M Authorized Representative 319 W. Tanglewood Drive, Arlington Heights, IL, 60004
SPEAR ROSEMARY B Agent 154 Ridge Lake Road, Pomona Park, FL, 32181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 154 Ridge Lake Road, Pomona Park, FL 32181 -
CHANGE OF MAILING ADDRESS 2021-01-19 154 Ridge Lake Road, Pomona Park, FL 32181 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 154 Ridge Lake Road, Pomona Park, FL 32181 -
REGISTERED AGENT NAME CHANGED 2019-10-07 SPEAR, ROSEMARY B -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-10-07
Florida Limited Liability 2017-12-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State