Search icon

SH OTC, LLC - Florida Company Profile

Company Details

Entity Name: SH OTC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SH OTC, 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: 25 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: L15000143051
FEI/EIN Number 47-4901359

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

Address: 12684 Sunrise Dr NE, Bainbridge Island, WA, 98110-1388, US
Mail Address: PO Box 10269, Bainbridge Island, WA, 98110, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spears Sandra R Manager 12684 Sunrise Dr NE, Bainbridge Island, WA, 981101388
SPEARS RANDAL C Agent 440 W KENNEDY BLVD, ORLANDO, FL, 32810
Spears Randal C Manager 12684 Sunrise Dr NE, Bainbridge Island, WA, 981101388

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-06-28 - -
REGISTERED AGENT NAME CHANGED 2023-06-28 SPEARS, RANDAL CLAY -
REGISTERED AGENT ADDRESS CHANGED 2023-06-28 440 W KENNEDY BLVD, SUITE 13, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 12684 Sunrise Dr NE, Bainbridge Island, WA 98110-1388 -
CHANGE OF MAILING ADDRESS 2020-05-01 12684 Sunrise Dr NE, Bainbridge Island, WA 98110-1388 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
CORLCRACHG 2023-06-28
Reg. Agent Resignation 2023-06-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State