Search icon

OUTHOUSE PLUMBING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OUTHOUSE PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTHOUSE PLUMBING, 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: 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 04 Nov 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2021 (4 years ago)
Document Number: L05000001767
FEI/EIN Number 202256253

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

Address: 12073 Pheon Street, Jacksonville, FL, 32224, US
Mail Address: P.O. BOX 50165, JACKSONVILLE BEACH, FL, 32240
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY TERRY F Managing Member 12073 Pheon Street, Jacksonville, FL, 32224
BAILEY TERRY F Agent 12073 Pheon Street, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 12073 Pheon Street, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 12073 Pheon Street, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2007-09-24 BAILEY, TERRY F -
LC AMENDMENT 2007-09-24 - -
CHANGE OF MAILING ADDRESS 2006-02-10 12073 Pheon Street, Jacksonville, FL 32224 -
AMENDED AND RESTATEDARTICLES 2005-05-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11300.00
Total Face Value Of Loan:
11300.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11300
Current Approval Amount:
11300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10924.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State