Search icon

OUTSIDE UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: OUTSIDE UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTSIDE UNLIMITED, 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 Apr 2008 (17 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L08000043171
FEI/EIN Number 262532696

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

Address: 7491 N. Federal Hwy., Boca Raton, FL, 33487, US
Mail Address: 7491 N. Federal Hwy, Boca raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frank Valerie President 7491 N. Federal Hwy, Boca Raton, FL, 33487
FRANK VALERIE L regi 7491 N. Federal Hwy, Boca Raton, FL, 33487
FRANK VALERIE L Agent 7491 N. Federal Hwy, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-11 7491 N. Federal Hwy., 241, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-12-11 7491 N. Federal Hwy., 241, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-11 7491 N. Federal Hwy, 241, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-11-30 FRANK, VALERIE LVALERIE -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-29
AMENDED ANNUAL REPORT 2020-12-11
AMENDED ANNUAL REPORT 2020-12-08
REINSTATEMENT 2020-11-30
AMENDED ANNUAL REPORT 2018-10-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State