Search icon

FEDERAL OUTDOOR ADVERTISING, LLC - Florida Company Profile

Company Details

Entity Name: FEDERAL OUTDOOR ADVERTISING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEDERAL OUTDOOR ADVERTISING, 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: 26 Sep 2001 (23 years ago)
Document Number: L01000016566
FEI/EIN Number 010574459

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

Address: 5492 Compass Point, Oxford, FL, 34484, US
Mail Address: 5492 Compass Pt, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN TODD L Managing Member PO Box 321, Oxford, FL, 34484
BROWN TODD L Agent 5492 Compass Pt, Oxford, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070077 EVERGLADES CAPITAL PARTNERS ACTIVE 2024-06-04 2029-12-31 - 5492 COMPASS PT, OXFORD, FL, 34484
G18000065439 OUTDOOR OXFORD EXPIRED 2018-06-05 2023-12-31 - PO BOX 321, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-20 5492 Compass Point, Oxford, FL 34484 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 5492 Compass Point, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 5492 Compass Pt, Oxford, FL 34484 -
REGISTERED AGENT NAME CHANGED 2002-07-01 BROWN, TODD L -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State