Search icon

FOT, L.C. - Florida Company Profile

Company Details

Entity Name: FOT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOT, L.C. 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: 18 Aug 1998 (27 years ago)
Date of dissolution: 12 Nov 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L98000001490
FEI/EIN Number 650858849

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

Address: 1979 Marcus Avenue, c/o Spector Foo and Weissmann, Lake Success, NY, 11042, US
Mail Address: 1979 Marcus Avenue, c/o Spector Foo and Weissmann, Lake Success, NY, 11042, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSSON JOHN Manager 1979 Marcus Avenue, Lake Success, NY, 11042
SOLOTRUK RONALD J Auth 1979 Marcus Avenue, Lake Success, NY, 11042
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-11-12 - -
CHANGE OF MAILING ADDRESS 2019-04-25 1979 Marcus Avenue, c/o Spector Foo and Weissmann, Suite E146, Lake Success, NY 11042 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1979 Marcus Avenue, c/o Spector Foo and Weissmann, Suite E146, Lake Success, NY 11042 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2009-02-19 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2007-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CONTRIBUTION CHANGE 1998-11-12 - -

Documents

Name Date
LC Voluntary Dissolution 2019-11-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State