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. |
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 |
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 |
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 |
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 | - | - |
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