Search icon

OTRAPUS, LLC - Florida Company Profile

Company Details

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

OTRAPUS, 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: 29 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: L08000092354
FEI/EIN Number 264361934

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

Address: 6941 Azalea Grove Drive, Jacksonville, FL, 32258, US
Mail Address: 6941 Azalea Grove Drive, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPARTO Philipus President 6941 Azalea Grove Dr., Jacksonville, FL, 32258
Suparto Philipus Vice President 6941 Azalea Grove Dr., Jacksonville, FL, 32258
SUPARTO PHILIPUS Agent 6941 Azalea Grove Dr., Jacksonville, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062568 ARMADA AMERICA INTERNATIONAL EXPIRED 2010-07-07 2015-12-31 - 3545-1 ST JOHNS BLUFF RD SOUTH, STE 306, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 6941 Azalea Grove Drive, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2023-03-01 6941 Azalea Grove Drive, Jacksonville, FL 32258 -
LC AMENDMENT AND NAME CHANGE 2019-09-11 OTRAPUS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 6941 Azalea Grove Dr., Jacksonville, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
LC Amendment and Name Change 2019-09-11
ANNUAL REPORT 2019-04-20
AMENDED ANNUAL REPORT 2018-12-16
ANNUAL REPORT 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State