Entity Name: | OUTLAW CHARTERS AND FISH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OUTLAW CHARTERS AND FISH 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. |
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: | 25 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L09000061946 |
FEI/EIN Number |
270453681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Calle Ensueno, MARATHON, FL, 33050, US |
Mail Address: | PO BOX 500279, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIMBRAMSKY & COMPANY | Agent | 937 Fleming St, Key West, FL, 33040 |
PICARIELLO BRAD | Managing Member | 100 Calle Ensueno, Marathon, FL, 33050 |
ONG JERRY | Managing Member | PO Box 500279, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 937 Fleming St, Key West, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 100 Calle Ensueno, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | PRIMBRAMSKY & COMPANY | - |
CHANGE OF MAILING ADDRESS | 2012-11-27 | 100 Calle Ensueno, MARATHON, FL 33050 | - |
REINSTATEMENT | 2012-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-08-25 | OUTLAW CHARTERS AND FISH LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000805128 | TERMINATED | 1000000485091 | MONROE | 2013-03-28 | 2023-04-24 | $ 430.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-11-27 |
ANNUAL REPORT | 2011-03-03 |
LC Amendment and Name Change | 2010-08-25 |
ANNUAL REPORT | 2010-07-29 |
Florida Limited Liability | 2009-06-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State