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. |
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 |
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 |
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 | - | - |
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