Search icon

BLACK MANGROVE, LLC - Florida Company Profile

Company Details

Entity Name: BLACK MANGROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK MANGROVE, 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: 20 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L99000000318
FEI/EIN Number 593552133

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

Address: 2581 Half Moon Walk, NAPLES, FL, 34102, US
Mail Address: 2581 Half Moon Walk, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTT CHAD N Managing Member 2581 HAlf Moon Walk, NAPLES, FL, 34102
OTT R. CHRISTOPHER Managing Member 3150 Green Dolphin Lane, NAPLES, FL, 34102
OTT BARRETT C Managing Member PO BOX 307, KETCHUM, ID, 83340
OTT SPENCER V Managing Member 520 AUDUBON ST, NEW ORLEANS, LA, 70118
OTT CHAD N Agent 2581 Half. Moon Walk, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 2581 Half Moon Walk, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-03-28 2581 Half Moon Walk, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 2581 Half. Moon Walk, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2002-04-30 OTT, CHAD N -

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State