Search icon

PURPLE OTTER, LLC - Florida Company Profile

Company Details

Entity Name: PURPLE OTTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPLE OTTER, 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: 10 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2025 (3 months ago)
Document Number: L17000033711
FEI/EIN Number NOT APPLICABLE

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

Address: 2625 McCormick Dr., Suite 104, Clearwater, FL, 33759, US
Mail Address: 2625 McCormick Dr., Suite 104, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GANDY EXPORT, LLC Manager
SEGAL & SCHUH LAW GROUP, P.L. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2840 West Bay Drive, PMB 142, Belleaire Bluffs, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2840 W Bay Drive, PMB 142, Belleair Bluffs, FL 33770 -
CHANGE OF MAILING ADDRESS 2025-02-11 2840 W Bay Drive, PMB 142, Belleair Bluffs, FL 33770 -
REGISTERED AGENT NAME CHANGED 2025-02-11 Heathcote, Zachary -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 2625 McCormick Dr., Suite 104, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2023-03-02 2625 McCormick Dr., Suite 104, Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 2625 McCormick Dr., Suite 104, Clearwater, FL 33759 -

Documents

Name Date
REINSTATEMENT 2025-02-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State