Search icon

R. NICHOLAS OTT INSURANCE AGENCY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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