Search icon

BOTTS CONSULTING GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BOTTS JEROLD Manager 2916 Oberlin Avenue, Orlando, FL, 32804
SIMMONS CLEATOUS J Agent 116 Worthington Court, Winter Park, FL, 32789

Events

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 - -

Documents

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