Search icon

GREAT PARKS OUTFITTERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREAT PARKS OUTFITTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT PARKS OUTFITTERS, 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: 30 Aug 2007 (18 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L07000089275
FEI/EIN Number 260818741

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

Address: 2304 Hibiscus Dr, EDGEWATER, FL, 32141, US
Mail Address: PO Box 214, EDGEWATER, FL, 32132-0214, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK PHILLIP W Manager 1621 WILLOW OAK DR., EDGEWATER, FL, 32132
COOK PHILLIP W Agent 1621 WILLOW OAK DR, EDGEWATER, FL, 32132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082039 SOUTHEAST TREATS ACTIVE 2011-08-17 2026-12-31 - PO BOX 214, EDGEWATER, FL, 32132-0214

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 2304 Hibiscus Dr, Unit B, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2016-03-26 2304 Hibiscus Dr, Unit B, EDGEWATER, FL 32141 -
REGISTERED AGENT NAME CHANGED 2008-05-31 COOK, PHILLIP W -
REGISTERED AGENT ADDRESS CHANGED 2008-05-31 1621 WILLOW OAK DR, EDGEWATER, FL 32132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-22

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:
5145.00
Total Face Value Of Loan:
5145.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5145
Current Approval Amount:
5145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5166.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State