Search icon

OTT HEALTHCARE AND CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: OTT HEALTHCARE AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTT HEALTHCARE AND CONSULTING, 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000012318
FEI/EIN Number 274709625

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

Address: 1230 NORTH LAKESHORE DRIVE, NICEVILLE, FL, 32578, US
Mail Address: 1230 NORTH LAKESHORE DRIVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTT MICHAEL C Manager 1230 NORTH LAKESHORE DRIVE, NICEVILLE, FL, 32578
FLAVIN NOONEY & PERSON cpas REGI 2200 S. Babcock Street, Melbourne, FL, 32901
FLAVIN NOONEY & PERSON LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Flavin Nooney & Person -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 2200 S. Babcock Street, Melbourne, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 1230 NORTH LAKESHORE DRIVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2015-07-30 1230 NORTH LAKESHORE DRIVE, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3142128807 2021-04-14 0491 PPP 1230 N Lakeshore Dr, Niceville, FL, 32578-4711
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-4711
Project Congressional District FL-01
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31401.04
Forgiveness Paid Date 2021-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State