Search icon

ELEPHANT OUTLOOK, LLC - Florida Company Profile

Company Details

Entity Name: ELEPHANT OUTLOOK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEPHANT OUTLOOK, 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: 11 Apr 2001 (24 years ago)
Date of dissolution: 30 Jan 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: L01000005701
FEI/EIN Number 593715184

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

Mail Address: P.O. BOX 111, WINTER HAVEN, FL, 33882, US
Address: 199 AVE B NW, SUITE 240, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDY INGRAM M Agent 199 AVE B NW, WINTER HAVEN, FL, 33881
PROTECTED TRUST, LLC Manager -

Events

Event Type Filed Date Value Description
MERGER 2018-01-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000096890. MERGER NUMBER 300000178483
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 199 AVE B NW, SUITE 240, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 199 AVE B NW, SUITE 240, WINTER HAVEN, FL 33881 -
LC NAME CHANGE 2010-09-03 ELEPHANT OUTLOOK, LLC -
REGISTERED AGENT NAME CHANGED 2007-04-17 LEEDY, INGRAM MGR -
CHANGE OF MAILING ADDRESS 2002-03-25 199 AVE B NW, SUITE 240, WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-16
LC Name Change 2010-09-03
ANNUAL REPORT 2010-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State