Search icon

COMPANY OUTLET AT LBV, L.L.C. - Florida Company Profile

Company Details

Entity Name: COMPANY OUTLET AT LBV, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPANY OUTLET AT LBV, L.L.C. 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: 13 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000036464
FEI/EIN Number 201257933

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

Address: LAKE BUENA VISTA FACTORY STORES, 15569 SOUTH APOPKA ROAD, ORLANDO, FL, 32821
Mail Address: COMPANY OUTLET AT LBV LLC, 220 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISING CHRISTOPHER T Managing Member 220 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
WEISING RENE A Managing Member 220 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
WEISING CHRISTOPHER Agent 220 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 LAKE BUENA VISTA FACTORY STORES, 15569 SOUTH APOPKA ROAD, ORLANDO, FL 32821 -
REINSTATEMENT 2013-01-18 - -
CHANGE OF MAILING ADDRESS 2013-01-18 LAKE BUENA VISTA FACTORY STORES, 15569 SOUTH APOPKA ROAD, ORLANDO, FL 32821 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-28 220 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2009-07-28 WEISING, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000335202 ACTIVE 1000000713071 ORANGE 2016-05-13 2036-05-27 $ 8,809.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000857363 ACTIVE 1000000689601 ORANGE 2015-08-05 2035-08-20 $ 2,819.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000757806 TERMINATED 1000000629650 ORANGE 2014-05-29 2034-06-20 $ 2,734.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
DEBIT MEMO# 10310-H 2014-07-24
ANNUAL REPORT [CANCELLED] 2014-04-30
REINSTATEMENT 2013-01-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
Reinstatement 2009-07-28
Florida Limited Liabilites 2004-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State