Search icon

MALCOLM OUT LOUD, LLC - Florida Company Profile

Company Details

Entity Name: MALCOLM OUT LOUD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALCOLM OUT LOUD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: L09000085203
FEI/EIN Number 271076795

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

Address: 19046 Bruce B. Downs Blvd #243, TAMPA, FL, 33647, US
Mail Address: 19046 Bruce B. Downs Blvd #243, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUT LOUD MALCOLM Managing Member 19046 Bruce B. Downs Blvd #243, TAMPA, FL, 33647
STEEN DAVID W Agent 2805 W Busch Blvd,, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025074 AMERICA OUT LOUD ACTIVE 2016-03-09 2026-12-31 - 11438 GEORGETOWN CIRCLE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-02 2805 W Busch Blvd,, 110, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 19046 Bruce B. Downs Blvd #243, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2023-02-09 19046 Bruce B. Downs Blvd #243, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 2805 W Busch Blvd,, 208, TAMPA, FL 33618 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State