Search icon

WAY FAR OUT LLC - Florida Company Profile

Company Details

Entity Name: WAY FAR OUT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAY FAR OUT 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: 27 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: L11000144297
FEI/EIN Number 45-4126038

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

Address: 6072 Bluebird Ln, Crestview, FL, 32539, US
Mail Address: 6072 Bluebird Lane, Crestview, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLARD MARGARET C Managing Member 6072 Bluebird Ln, Crestview, FL, 32539
BULLARD MARGARET C Agent 6072 Bluebird Ln, Crestview, FL, 32539

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 BULLARD, MARGARET C -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6072 Bluebird Ln, Crestview, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 6072 Bluebird Ln, Crestview, FL 32539 -
CHANGE OF MAILING ADDRESS 2016-04-27 6072 Bluebird Ln, Crestview, FL 32539 -
LC AMENDMENT AND NAME CHANGE 2015-04-16 WAY FAR OUT LLC -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
LC Amendment and Name Change 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State