Search icon

ODLE MANAGEMENT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: ODLE MANAGEMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: M16000009997
FEI/EIN Number 270093730

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

Address: 14362 N Frank Lloyd Wright Blvd, Suite 2500, Scottsdale, AZ, 85260, US
Mail Address: 14362 N Frank Lloyd Wright Blvd, Suite 2500, Scottsdale, AZ, 85260, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Peters Martin Manager 100 N. Starcrest Drive, Clearwater, FL, 33765
Dennis David Manager 100 N. Starcrest Drive, Clearwater, FL, 33765
Luecke Randall W Manager 100 N. Starcrest Drive, Clearwater, FL, 33765
Seamcik Richard Manager 100 N. Starcrest Drive, Clearwater, FL, 33765
Reed Alex Manager 100 N. Starcrest Drive, Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146632 ECKERD CONNECTS ACTIVE 2024-12-04 2029-12-31 - 100 N STARCREST DRIVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 14362 N Frank Lloyd Wright Blvd, Suite 2500, Scottsdale, AZ 85260 -
CHANGE OF MAILING ADDRESS 2024-04-18 14362 N Frank Lloyd Wright Blvd, Suite 2500, Scottsdale, AZ 85260 -
LC STMNT OF RA/RO CHG 2022-03-03 - -
REGISTERED AGENT NAME CHANGED 2022-03-03 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
CORLCRACHG 2022-03-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-08-24
Foreign Limited 2016-12-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State