Search icon

OUTBACK/STONE-II, LIMITED PARTNERSHIP

Subsidiary

Company Details

Entity Name: OUTBACK/STONE-II, LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 07 Dec 1995 (29 years ago)
Subsidiary of: Bloomin' Brands, Inc., FLORIDA (Company Number F08000004904)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 27 Jan 2003 (22 years ago)
Document Number: A95000001900
FEI/EIN Number 59-3143049
Address: 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607
Mail Address: 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1415327 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607 (813) 282-1225

Filings since 2008-06-02

Form type EFFECT
File number 333-150811-14
Filing date 2008-06-02
File View File

Filings since 2008-06-02

Form type 424B3
File number 333-150811-14
Filing date 2008-06-02
File View File

Filings since 2008-05-29

Form type S-4/A
File number 333-150811-14
Filing date 2008-05-29
File View File

Filings since 2008-05-12

Form type S-4/A
File number 333-150811-14
Filing date 2008-05-12
File View File

Filings since 2008-05-12

Form type S-4/A
File number 333-150811-14
Filing date 2008-05-12
File View File

Filings since 2008-05-09

Form type S-4
File number 333-150811-14
Filing date 2008-05-09
File View File

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-30 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 No data
CONTRIBUTION CHANGE 2003-01-27 No data No data

Documents

Name Date
Reg. Agent Change 2024-07-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State