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. |
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 |
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 |
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 |
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 | - | - |
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 |
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