Entity Name: | OUT OF CONTROL IN FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OUT OF CONTROL IN FLORIDA, 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. |
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: | 28 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | L01000022664 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957 |
Mail Address: | 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE ROBERT D | Managing Member | 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957 |
Greene Ana K | Managing Member | 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957 |
GREENE ROBERT D | Agent | 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | GREENE, ROBERT D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 | - |
REINSTATEMENT | 2002-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-16 |
REINSTATEMENT | 2022-03-31 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State