Search icon

ODD COLONY LLC - Florida Company Profile

Company Details

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

ODD COLONY 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 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L18000158877
FEI/EIN Number 83-1085896

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

Address: 260 N Palafox St., PENSACOLA, FL, 32502, US
Mail Address: 2006 E Bobe. St., PENSACOLA, FL, 32503, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER DANA B Manager 2006 E Bobe. St., PENSACOLA, FL, 32503
Schweigert Brett M Auth 1005 W Wright St, Pensacola, FL, 32501
Foster Dana BMr. Agent 2006 E Bobe. St., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 Foster, Dana Blake, Mr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 260 N Palafox St., PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2019-02-07 260 N Palafox St., PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2006 E Bobe. St., PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5175008300 2021-01-25 0491 PPS 260 N Palafox St, Pensacola, FL, 32502-4841
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73460
Loan Approval Amount (current) 73460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32502-4841
Project Congressional District FL-01
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73945.65
Forgiveness Paid Date 2021-09-24
6704957101 2020-04-14 0491 PPP 260 N PALAFOX ST, PENSACOLA, FL, 32502-4841
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60892
Loan Approval Amount (current) 60892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address PENSACOLA, ESCAMBIA, FL, 32502-4841
Project Congressional District FL-01
Number of Employees 8
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61375.75
Forgiveness Paid Date 2021-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State