Entity Name: | OUTLOOK POINT LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OUTLOOK POINT LIMITED LIABILITY COMPANY 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: |
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: | 30 Apr 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000015537 |
FEI/EIN Number |
450513360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4320 Chelsea Harbor Dr. W., JACKSONVILLE, FL, 32224, US |
Mail Address: | 4320 Chelsea Harbor Dr. W., JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIAMPITTI MARIBEL Z | Managing Member | 4320 Chelsea Harbor Dr. W., JACKSONVILLE, FL, 32224 |
CIAMPITTI CHRISTOPHER S | Managing Member | 4320 Chelsea Harbor Dr. W., JACKSONVILLE, FL, 32224 |
CIAMPITTI MARIBEL Z | Agent | 4320 Chelsea Harbor Dr. W., JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 4320 Chelsea Harbor Dr. W., JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 4320 Chelsea Harbor Dr. W., JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 4320 Chelsea Harbor Dr. W., JACKSONVILLE, FL 32224 | - |
AMENDMENT | 2003-08-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-08-28 | CIAMPITTI, MARIBEL Z | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State