Search icon

RUSTY OTERO LLC - Florida Company Profile

Company Details

Entity Name: RUSTY OTERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSTY OTERO 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: 27 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000030203
FEI/EIN Number 264614153

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

Mail Address: 10816 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711, US
Address: 706 E Grand Hwy, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO ANGELES Managing Member 706 E Grand Hwy, Clermont, FL, 34711
Otero Raul A Manager 706 EAST GRAND HWY, CLERMONT, FL, 34711
OTERO Angeles I Agent 706 E Grand Hwy, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004587 SOUTH LAKE PEDIATRICS EXPIRED 2017-01-12 2022-12-31 - 3155 CITRUS TOWER BLVD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-06-07 706 E Grand Hwy, Clermont, FL 34711 -
LC NAME CHANGE 2022-06-07 RUSTY OTERO LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 706 E Grand Hwy, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 706 E Grand Hwy, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2014-03-31 OTERO, Angeles I -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000252654 TERMINATED 1000000709862 LAKE 2016-04-07 2026-04-15 $ 798.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State