Search icon

OT UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: OT UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OT UNLIMITED 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: 22 Jun 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000118184
FEI/EIN Number 81-4657606

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

Address: 1995 Carroll St, Clearwater, FL, 33765, US
Mail Address: 1995 Carroll St, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAULIN ALEXEY Manager 1995 Carroll St, Clearwater, FL, 33765
Vaulin Alexey Agent 1995 Carroll St, Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133344 ARC MOTORS EXPIRED 2016-12-12 2021-12-31 - 1548 S MISSOURI AVE, STE 322, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC VOLUNTARY DISSOLUTION 2018-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-19 1995 Carroll St, Suite B, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2017-12-19 1995 Carroll St, Suite B, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2017-12-19 Vaulin, Alexey -
REGISTERED AGENT ADDRESS CHANGED 2017-12-19 1995 Carroll St, Suite B, Clearwater, FL 33765 -
REINSTATEMENT 2017-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
DEBIT MEMO# 032343-A 2019-02-25
LC Voluntary Dissolution 2018-04-20
REINSTATEMENT 2017-12-19
Florida Limited Liability 2016-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State