Search icon

OTIS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: OTIS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTIS INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jan 2010 (15 years ago)
Document Number: L07000011580
FEI/EIN Number 208368181

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

Address: 822 S. ORLEANS AVE, TAMPA, FL, 33606
Mail Address: 822 S. ORLEANS AVE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE DAVID K Managing Member 684 Apalachee Circle NE, St. Petersburg, FL, 33703
IVERSON DOUGLAS L Managing Member 822 S. ORLEANS AVE., TAMPA, FL, 33606
DOWLING BLAKE H Managing Member 1222 DEVILS DIP, TALLAHASSEE, FL, 32308
PAVIOLITUS CHARLES J Managing Member 1191 Gasparilla Dr. NE, ST. PETERSBURG, FL, 33703
IVERSON DOUGLAS L Agent 822 S. ORLEANS AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 822 S. ORLEANS AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2008-10-09 822 S. ORLEANS AVE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2008-10-09 IVERSON, DOUGLAS L -
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 822 S. ORLEANS AVE, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State