Entity Name: | R. NICHOLAS OTT INSURANCE AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R. NICHOLAS OTT INSURANCE AGENCY, 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: | 19 May 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: | L06000052031 |
FEI/EIN Number |
061778769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10915 BONITA BEACH RD STE 1141, BONITA SPRINGS, FL, 34135, US |
Mail Address: | POB 69, BONITA SPRINGS, FL, 34133, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crew Law, P.A. | Agent | 1333 3rd Avenue S., Naples, FL, 34102 |
OTT Chad N | Manager | 2581 Half Moon Walk, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-14 | Crew Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-14 | 1333 3rd Avenue S., Suite 505, Naples, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 10915 BONITA BEACH RD STE 1141, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2010-02-26 | 10915 BONITA BEACH RD STE 1141, BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-12-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State