Search icon

OUTER LIMITS, L.L.C. - Florida Company Profile

Company Details

Entity Name: OUTER LIMITS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTER LIMITS, L.L.C. 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: 30 Dec 2009 (15 years ago)
Document Number: L09000123254
FEI/EIN Number 271571102

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

Address: 700 FRONT STREET, KEY WEST, FL, 33040, US
Mail Address: 700 FRONT STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JULIA J Managing Member PO Box 1742, KEY WEST, FL, 33041
MILLER JASON D Manager PO Box 1742, KEY WEST, FL, 33041
SMITH WAYNE L Agent 509 WHITEHEAD STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137404 MR. Z SPORTFISHING EXPIRED 2016-12-21 2021-12-31 - PO BOX 1742, KEY WEST, FL, 33041
G10000115584 MR. Z FISHING CHARTERS EXPIRED 2010-12-17 2015-12-31 - 6422 MALLON AVENUE, SPOKANE, WA, 99212, US
G10000111530 MR. Z EXPIRED 2010-12-07 2015-12-31 - 6422 MALLON AVENUE, SPOOKANE, WA, 99212
G10000111535 MR. Z SPORTFISHING CHARTERS EXPIRED 2010-12-07 2015-12-31 - 6422 MALLON AVENUE, SPOOKANE, WA, 99212

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 509 WHITEHEAD STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2013-04-09 700 FRONT STREET, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State