Search icon

OUTDOOR NATION, LLC

Company Details

Entity Name: OUTDOOR NATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: L09000004332
FEI/EIN Number 264117264
Address: 25 2nd Street S, JACKSONVILLE, FL, 32250, US
Mail Address: PO BOX 45495, WESTLAKE, OH, 44145, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Phelan James Agent 25 2nd Street S, JACKSONVILLE, FL, 32250

Authorized Person

Name Role Address
FORD RICHARD M Authorized Person 25 2nd Street S, JACKSONVILLE, FL, 32250

Chief Financial Officer

Name Role Address
HOULAS RANDALL Chief Financial Officer 25 2nd Street S, JACKSONVILLE, FL, 32250

President

Name Role Address
Phelan James R President 25 2nd Street S, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099617 GILLZ, LLC ACTIVE 2023-08-25 2028-12-31 No data 25 2ND STREET S, JACKSONVILLE, FL, 32250
G23000099618 OUTDOOR NATION UNLIMITED ACTIVE 2023-08-25 2028-12-31 No data 25 2ND STREET S, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-07-31 OUTDOOR NATION, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 25 2nd Street S, JACKSONVILLE, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 25 2nd Street S, JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 2019-07-02 25 2nd Street S, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2019-02-22 Phelan, James No data
MERGER 2017-11-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000175599
REINSTATEMENT 2012-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2009-02-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
LC Name Change 2023-07-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-27
Merger 2017-11-01
ANNUAL REPORT 2017-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State