Search icon

OUTREACH FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Central Index Key

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

Filings since 2012-08-29

Form type D
File number 021-183382
Filing date 2012-08-29
File View File

Filings since 2011-05-20

Form type D
File number 021-160127
Filing date 2011-05-20
File View File

Key Officers & Management

Name Role Address
Amendola Thomas Chairman 1415 PANTHER LN, Naples, FL, 34105
AMENDOLA THOMAS A Agent 1415 PANTHER LN, NAPLES, FL, 34105

Events

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 - -

Documents

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