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