Search icon

OTC GLOBAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OTC GLOBAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTC GLOBAL PARTNERS, 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: 14 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000016275
FEI/EIN Number 261968842

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

Address: 620 N.W. 12TH AVE., BOCA RATON, FL, 33486
Mail Address: P.O. Box 272086, BOCA RATON, FL, 33427, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS RAIMUNDO Manager 620 N.W. 12TH AVE., BOCA RATON, FL, 33486
Dias Raimundo Agent 620 N.W. 12TH AVE., BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073792 OTCGP EXPIRED 2014-07-16 2019-12-31 - 620 NW 12TH AVENUE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-29 620 N.W. 12TH AVE., BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Dias, Raimundo -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 620 N.W. 12TH AVE., BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-02 620 N.W. 12TH AVE., BOCA RATON, FL 33486 -
LC AMENDMENT 2008-07-21 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-16
ADDRESS CHANGE 2010-07-02
ANNUAL REPORT 2010-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State