Search icon

OTTER LAWNS, L.L.C. - Florida Company Profile

Company Details

Entity Name: OTTER LAWNS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTTER LAWNS, L.L.C. 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 Sep 2005 (20 years ago)
Date of dissolution: 08 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2023 (2 years ago)
Document Number: L05000092503
FEI/EIN Number 451289388

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

Address: 13506 summerport village pkwy, windermere, FL, 34786, US
Mail Address: 13506 summerport village pkwy, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZUR ERICK Manager 8456 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786
MAZUR ERICK Agent 13506 summerport village pkwy, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 13506 summerport village pkwy, suite 1025, windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-03-10 13506 summerport village pkwy, suite 1025, windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 13506 summerport village pkwy, suite 1025, WINDERMERE, FL 34786 -
CANCEL ADM DISS/REV 2010-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State