Search icon

SIX PAC OTG, LLC - Florida Company Profile

Company Details

Entity Name: SIX PAC OTG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIX PAC OTG, 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: 22 Jul 2014 (11 years ago)
Document Number: L14000115474
FEI/EIN Number 47-1403918

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

Address: 906 Seagrape Lane, VERO BEACH, FL, 32963, US
Mail Address: 906 Seagrape, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICHTER RON E Chief Executive Officer 906 Seagrape Lane, VERO BEACH, FL, 32963
DICHTER RON E Agent 906 Seagrape Lane, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114115 SIXPAC ACTIVE 2021-09-03 2026-12-31 - 2205 14TH AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2205 14th Avenue, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-02-05 2205 14th Avenue, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2205 14th Avenue, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 906 Seagrape Lane, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2017-01-10 906 Seagrape Lane, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 906 Seagrape Lane, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State