Search icon

OUTBACK PLUMBING BY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: OUTBACK PLUMBING BY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTBACK PLUMBING BY DESIGN, 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: 23 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000083666
FEI/EIN Number 205278774

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

Address: 12451 METRO PKWY., UNIT 105, FORT MYERS, FL, 33966
Mail Address: 12451 METRO PKWY., UNIT 105, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN PHILLIP Managing Member 2336 FLORA AVE., FORT MYERS, FL, 33907
MARTIN PHILLIP Agent 2336 FLORA AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-08 12451 METRO PKWY., UNIT 105, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2010-10-08 12451 METRO PKWY., UNIT 105, FORT MYERS, FL 33966 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001051175 TERMINATED 13-CC-004135 LEE COUNTY COUNTY COURT 2014-07-31 2019-12-08 $14,577.30 DIRECT CAPITAL CORPORATION, 155 COMMERCE WAY, PORTSMOUTH, NH 03801

Documents

Name Date
CORLCMMRES 2012-04-11
ANNUAL REPORT 2011-03-15
ADDRESS CHANGE 2010-10-08
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-07-06
ANNUAL REPORT 2007-07-03
Florida Limited Liability 2006-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State