Entity Name: | OTB PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OTB PRODUCTS, 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: | 15 Mar 2001 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | L01000004176 |
FEI/EIN Number |
593714480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 DIXIE HWY, SUITE 11, PALM BAY, FL, 32905 |
Mail Address: | 4600 DIXIE HIGHWAY, UNIT 11, PALM BAY, FL, 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINKWORTH BETTY | Managing Member | 1001 W. OCEAN DR. #2-205, MARATHON, FL, 33050 |
BRINKWORTH KEVIN M | Agent | 12399 BELCHER ROAD S., SUITE 160, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-22 | 12399 BELCHER ROAD S., SUITE 160, LARGO, FL 33773 | - |
AMENDMENT AND NAME CHANGE | 2003-08-22 | OTB PRODUCTS, LLC | - |
REINSTATEMENT | 2002-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-10-25 | 4600 DIXIE HWY, SUITE 11, PALM BAY, FL 32905 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2002-04-29 | GENERILEAN SYSTEMS, LLC | - |
AMENDMENT AND NAME CHANGE | 2001-10-01 | UNITED SAFEGUARD INSTRUMENTS, LLC | - |
CHANGE OF MAILING ADDRESS | 2001-10-01 | 4600 DIXIE HWY, SUITE 11, PALM BAY, FL 32905 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000131235 | LAPSED | 1000000007955 | 5378 5865 | 2004-11-02 | 2024-11-24 | $ 5,181.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Amendment and Name Change | 2003-08-22 |
LIMITED LIABILITY CORPORATION | 2003-01-16 |
REINSTATEMENT | 2002-10-25 |
Name Change | 2002-04-29 |
Amendment and Name Change | 2001-10-01 |
Florida Limited Liabilites | 2001-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State