Search icon

OTTO MATIONS, LLC - Florida Company Profile

Company Details

Entity Name: OTTO MATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTTO MATIONS, 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: 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000030028
FEI/EIN Number 522441453

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

Address: 13930 SW 102ND STREET, DUNNELLON, FL, 34432
Mail Address: 13930 SW 102ND STREET, DUNNELLON, FL, 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREINESBERGER OTTO A Manager 13930 SW 102ND STREET, OCALA, FL, 34481
STREINESBERGER OTTO Agent 13930 SW 102ND STREET, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 13930 SW 102ND STREET, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2008-04-22 13930 SW 102ND STREET, DUNNELLON, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 13930 SW 102ND STREET, DUNNELLON, FL 34432 -
REGISTERED AGENT NAME CHANGED 2005-02-02 STREINESBERGER, OTTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000583853 LAPSED 09-6379-CA-B 5TH JUD. CIR. MARION CTY. 2010-04-28 2015-05-17 $43,457.44 SUNTRUST BANK, VA-TOC-7530, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-02-02
Florida Limited Liabilites 2004-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State