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