Entity Name: | BOTTS CONSULTING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOTTS CONSULTING GROUP, 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: | 22 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000019856 |
FEI/EIN Number |
204391052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2916 Oberlin Avenue, Orlando, FL, 32804, US |
Mail Address: | PO BOX 540133, ORLANDO, FL, 32854, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTS JEROLD | Manager | 2916 Oberlin Avenue, Orlando, FL, 32804 |
SIMMONS CLEATOUS J | Agent | 116 Worthington Court, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 116 Worthington Court, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | 2916 Oberlin Avenue, Orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2020-06-04 | 2916 Oberlin Avenue, Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-04 | SIMMONS, CLEATOUS J | - |
REINSTATEMENT | 2013-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2012-02-27 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State