Search icon

MISS OTIS, LLC - Florida Company Profile

Company Details

Entity Name: MISS OTIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MISS OTIS, 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: 05 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: L10000036959
FEI/EIN Number 27-2694602

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

Address: 1915 N. ANDREWS AVENUE, WILTON MANORS, FL 33311
Mail Address: 1708 NW 45th Court, Fort Lauderdale, FL 33309
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNE, ANTHONY J Agent 1915 N. ANDREWS AVENUE, WILTON MANORS, FL 33311
HENNE, ANTHONY J Managing Member 1915 N. ANDREWS AVENUE, WILTON MANORS, FL 33311
HENNE, GILBERT C Managing Member 1915 N. ANDREWS AVENUE, WILTON MANORS, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000054194 THE CORNER PUB ACTIVE 2010-06-15 2025-12-31 - 1708 NW 45TH COURT, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-07 1915 N. ANDREWS AVENUE, WILTON MANORS, FL 33311 -
REGISTERED AGENT NAME CHANGED 2016-01-22 HENNE, ANTHONY J -
LC AMENDMENT 2012-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 1915 N. ANDREWS AVENUE, WILTON MANORS, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1915 N. ANDREWS AVENUE, WILTON MANORS, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State