Search icon

O.T.C. DISTRIBUTERS, LLC. - Florida Company Profile

Company Details

Entity Name: O.T.C. DISTRIBUTERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.T.C. DISTRIBUTERS, 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: 09 Sep 2005 (20 years ago)
Date of dissolution: 29 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L05000089073
FEI/EIN Number 043826071

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

Address: 819 SHOTGUN ROAD, SUNRISE, FL, 33326, US
Mail Address: 819 SHOTGUN ROAD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hattenbach donna President 819 Shotgun Road, Sunrise, FL, 33326
HATTENBACH CHRISTOPHER Agent 819 Shotgun Road, Sunrise, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 819 Shotgun Road, Sunrise, FL 33326 -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 HATTENBACH, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2007-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-21 819 SHOTGUN ROAD, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2007-08-21 819 SHOTGUN ROAD, SUNRISE, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-29
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State