Entity Name: | OUTREACH FINANCIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OUTREACH FINANCIAL SERVICES, 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: | 08 Apr 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L10000038472 |
FEI/EIN Number |
272536176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10752 DEERWOOD PARK BLVD SOUTH, SUITE 100, JACKSONVILLE, FL, 32256 |
Mail Address: | 10752 DEERWOOD PARK BLVD SOUTH, SUITE 100, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0001518383 | 12735 GRAN BAY PARKWAY WEST, BUILDING 200, JACKSONVILLE, FL, 32258 | 12735 GRAN BAY PARKWAY WEST, BUILDING 200, JACKSONVILLE, FL, 32258 | 904-302-9189 | |
Name | Role | Address |
---|---|---|
Amendola Thomas | Chairman | 1415 PANTHER LN, Naples, FL, 34105 |
AMENDOLA THOMAS A | Agent | 1415 PANTHER LN, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-09-19 | 10752 DEERWOOD PARK BLVD SOUTH, SUITE 100, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-19 | 10752 DEERWOOD PARK BLVD SOUTH, SUITE 100, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-08 | 1415 PANTHER LN, STE 310, NAPLES, FL 34105 | - |
LC AMENDED AND RESTATED ARTICLES | 2012-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-06-08 | AMENDOLA, THOMAS A | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2011-02-09 | - | - |
LC ARTICLE OF CORRECTION | 2010-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-01 |
LC Amended and Restated Art | 2012-06-08 |
ANNUAL REPORT | 2012-04-11 |
REINSTATEMENT | 2011-10-06 |
LC Amended and Restated Art | 2011-02-09 |
LC Article of Correction | 2010-05-03 |
Florida Limited Liability | 2010-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State