Entity Name: | OTENTIK USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jun 2014 (11 years ago) |
Document Number: | L14000095946 |
FEI/EIN Number | 47-1107115 |
Address: | 112 S Woodland Blvd, Deland, FL, 32720, US |
Mail Address: | 112 S Woodland Blvd, Deland, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAN ELLA J | Agent | 112 S Woodland Blvd, Deland, FL, 32720 |
Name | Role | Address |
---|---|---|
Stewart Renee J | Manager | 112 S Woodland Blvd, Deland, FL, 32720 |
Stewart Renee D | Manager | 112 S Woodland Blvd, Deland, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000097932 | OUTSIDERS USA | ACTIVE | 2017-08-29 | 2027-12-31 | No data | 112 S WOODLAND BLVD, DELAND, FL, 32720 |
G14000060672 | OTENTIK USA LLC | EXPIRED | 2014-06-16 | 2019-12-31 | No data | 112 W NEW YORK AVE STE 211, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-13 | 112 S Woodland Blvd, Deland, FL 32720 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 112 S Woodland Blvd, Deland, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 112 S Woodland Blvd, Deland, FL 32720 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000093268 | TERMINATED | 1000000980740 | VOLUSIA | 2024-02-12 | 2044-02-14 | $ 1,736.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J23000472969 | TERMINATED | 1000000965652 | VOLUSIA | 2023-09-28 | 2043-10-04 | $ 3,192.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State