Search icon

OTERO AUTO REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: OTERO AUTO REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTERO AUTO REPAIR, 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: 13 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: L17000255210
FEI/EIN Number 46-1132176

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

Address: 125 DOUGLAS PARK DR UNIT 4-5, ST. AUGUSTINE, FL, 32084, US
Mail Address: 125 DOUGLAS PARK DR UNIT 4-5, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO JOSE Manager 127 SAWMILL LANDING DRIVE, ST. AUGUSTINE, FL, 32086
COLON CATHERINE Authorized Member 127 SAWMILL LANDING DRIVE, ST AUGUSTINE, FL, 32086
A&G BOOKKEEPING SERVICES Agent 160 Cypress Point Pkwy A-102, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 125 DOUGLAS PARK DR UNIT 4-5, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2023-10-04 125 DOUGLAS PARK DR UNIT 4-5, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 160 Cypress Point Pkwy A-102, Palm Coast, FL 32164 -
REINSTATEMENT 2023-07-13 - -
REGISTERED AGENT NAME CHANGED 2023-07-13 A&G BOOKKEEPING SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-07-13
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-26
REINSTATEMENT 2019-01-25
Florida Limited Liability 2017-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State