Search icon

OTS MOBILE AUDIO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OTS MOBILE AUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTS MOBILE AUDIO, 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: 10 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2021 (4 years ago)
Document Number: L09000013516
FEI/EIN Number 800841755

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

Address: 3166 TAMPA RD, STE 4, OLDSMAR, FL, 34677
Mail Address: 3166 TAMPA RD, STE 4, OLDSMAR, FL, 34677
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM STRECKER Managing Member 3166 Tampa Rd., OLDSMAR, FL, 34677
STRECKER WILLIAM Agent 3166 Tampa Rd., OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051982 OTS HOME THEATER ACTIVE 2021-04-15 2026-12-31 - 3166 TAMPA RD, SUITE 4, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-13 STRECKER, WILLIAM -
REINSTATEMENT 2020-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 3166 Tampa Rd., Suite 4, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2012-03-30 3166 TAMPA RD, STE 4, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 3166 TAMPA RD, STE 4, OLDSMAR, FL 34677 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000062446 TERMINATED 1000000811703 PINELLAS 2019-01-17 2039-01-23 $ 2,068.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000811976 TERMINATED 1000000806990 PINELLAS 2018-12-10 2038-12-12 $ 2,349.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000811984 TERMINATED 1000000806991 PINELLAS 2018-12-10 2038-12-12 $ 1,154.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000676090 TERMINATED 1000000765971 PINELLAS 2017-12-11 2037-12-13 $ 701.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000643713 TERMINATED 1000000234457 PINELLAS 2011-09-26 2031-09-28 $ 3,196.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000208921 TERMINATED 1000000209819 PINELLAS 2011-03-30 2031-04-06 $ 4,104.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-12-17
REINSTATEMENT 2020-07-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-12

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
111500.00
Total Face Value Of Loan:
458000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28617.00
Total Face Value Of Loan:
28617.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$28,617
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,991.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,150
Utilities: $2,780
Rent: $6,687

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State