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. |
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 |
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 |
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 | - | - |
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