Search icon

HOUSE OUTFITTERS, LLC - Florida Company Profile

Company Details

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

HOUSE 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: 05 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000121195
FEI/EIN Number 42-1750063

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

Address: 12253 new brittany blvd, fort myers, FL, 33907, UN
Mail Address: 12253 new brittany blvd, fort myers, FL, 33907, UN
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN TIMOTHY M Managing Member 1905 ELLINGTON CT., VALRICO, FL, 33594
Brown Laura Manager 1905 Ellington Court, VALRICO, FL, 33594
BROWN TIMOTHY M Agent 1905 ELLINGTON CT., VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049586 BAY AREA FIELD SERVICES, LLC EXPIRED 2014-05-20 2019-12-31 - PO BOX 993, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 12253 new brittany blvd, fort myers, FL 33907 UN -
CHANGE OF MAILING ADDRESS 2022-06-07 12253 new brittany blvd, fort myers, FL 33907 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2015-06-24 HOUSE OUTFITTERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 1905 ELLINGTON CT., VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2016-03-15
LC Name Change 2015-06-24
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-08
FEI 2010-11-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State