Search icon

OTOT, LLC - Florida Company Profile

Company Details

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

OTOT, 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: L04000091914
FEI/EIN Number 202026532

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

Mail Address: 1585 AVIATION CENTER PKWY, HANGAR 602, DAYTONA BEACH, FL, 32114, US
Address: 2204 WIDE REACH DR, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON CONSTANCE C Managing Member 2204 WIDE REACH DR, FLEMING ISLAND, FL, 32003
DAVIDSON STEPHEN Managing Member 2204 WIDE REACH DR, FLEMING ISLAND, FL, 32003
BOOTH MELISSA M Agent 1585 AVIATION CENTER PKWY, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-07 2204 WIDE REACH DR, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2011-12-07 2204 WIDE REACH DR, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-07 1585 AVIATION CENTER PKWY, HANGAR 602, DAYTONA BEACH, FL 32114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State