Search icon

OUTBACK SPORT YARDS, LLC - Florida Company Profile

Company Details

Entity Name: OUTBACK SPORT YARDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTBACK SPORT YARDS, 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L05000007469
FEI/EIN Number 202238414

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

Address: 2663 Becca Avenue, NAPLES, FL, 34112, US
Mail Address: 2663 Becca Avenue, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUM ALAN Manager 2663 Becca Avenue, NAPLES, FL, 34112
CRUM ALAN Agent 2663 Becca Ave, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2663 Becca Ave, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 2663 Becca Avenue, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-01-11 2663 Becca Avenue, NAPLES, FL 34112 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2013-04-30 OUTBACK SPORT YARDS, LLC -
REGISTERED AGENT NAME CHANGED 2012-03-20 CRUM, ALAN -
REINSTATEMENT 2011-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State