Entity Name: | INLAWS & OUTLAWS CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INLAWS & OUTLAWS CONSTRUCTION SERVICES, 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: | 26 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000007928 |
FEI/EIN Number |
202224714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 SIMMONS RD, DEFUNIAK SPRINGS, FL, 32435, US |
Mail Address: | 51 SIMMONS RD, DEFUNIAK SPRINGS, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENSER CHARLES | President | 51 SIMMONS RD, DEFUNIAK SPRINGS, FL, 32435 |
MENSER CHARLES P | Agent | 51 SIMMONS RD, DEFUNIAK SPRINGS, FL, 32435 |
MENSER SUSAN R | Vice President | 51 SIMMONS RD, DFS, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 51 SIMMONS RD, DEFUNIAK SPRINGS, FL 32435 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | MENSER, CHARLES PRES | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-08 | 51 SIMMONS RD, DEFUNIAK SPRINGS, FL 32435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-08 | 51 SIMMONS RD, DEFUNIAK SPRINGS, FL 32435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-11-14 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-09-17 |
ANNUAL REPORT | 2009-02-23 |
ANNUAL REPORT | 2008-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State