Search icon

OADB LLC - Florida Company Profile

Company Details

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

OADB 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: 13 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2022 (2 years ago)
Document Number: L18000286283
FEI/EIN Number 83-2875357

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

Address: 590 LA GOY ST SW, PALM BAY, FL, 32908, US
Mail Address: PO BOX 110340, PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYLIGHT RENOVATIONS LLC Manager 2232 DELL RANGE BLVD, CHEYENNE, WY, 82009
ARCADIER, BIGGIE, AND WOOD, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007384 ODB HOMES ACTIVE 2025-01-16 2030-12-31 - 590 LA GOY ST SW, PALM BAY, FL, 32908
G18000133833 ODB HOMES EXPIRED 2018-12-19 2023-12-31 - 590 LA GOY ST SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 2815 WEST NEW HAVEN AVE, STE 304, MELBOURNE, FL 32904 -
LC AMENDMENT 2022-09-13 - -
REGISTERED AGENT NAME CHANGED 2022-09-13 ARCADIER BIGGIE AND WOOD, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2020-12-16 590 LA GOY ST SW, PALM BAY, FL 32908 -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-17
LC Amendment 2022-09-13
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State