Search icon

OUTLOOK POINT LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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