Search icon

THE OUTPOST GENERAL STORE, LLC. - Florida Company Profile

Company Details

Entity Name: THE OUTPOST GENERAL STORE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OUTPOST GENERAL STORE, 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: 10 Nov 2011 (13 years ago)
Date of dissolution: 18 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L11000128128
FEI/EIN Number 453778992

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

Address: 14286 BEACH BLVD, JACKSONVILLE, FL, 32250, US
Mail Address: 14286 BEACH BLVD, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR RAMONA Manager 14286 BEACH BLVD, JACKSONVILLE, FL, 32250
O'CONNOR JENNEFER Managing Member 14286 BEACH BLVD, JACKSONVILLE, FL, 32250
O'CONNOR RAMONA Agent 14286 BEACH BLVD, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009005 EQUITY TAX EXPIRED 2013-01-25 2018-12-31 - 14500 BEACH BOULEVARD, JACKSONVILLE, FL, 32250
G13000009008 HOSTEASY COMMUNICATIONS EXPIRED 2013-01-25 2018-12-31 - 14500 BEACH BOULEVARD, JACKSONVILLE, FL, 32250
G12000013268 FAST PARTS EXPIRED 2012-02-07 2017-12-31 - 14500 BEACH BOULEVARD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 14286 BEACH BLVD, 19-267, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2021-03-31 14286 BEACH BLVD, 19-267, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 14286 BEACH BLVD, 19-267, JACKSONVILLE, FL 32250 -
REGISTERED AGENT NAME CHANGED 2013-02-12 O'CONNOR, RAMONA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State