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. |
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 |
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 |
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 | - |
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