Entity Name: | OUTDOORS REVOLUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000065700 |
FEI/EIN Number | 455317783 |
Address: | 1008 Brayton LN, DAVENPORT, FL, 33897, US |
Mail Address: | 1008 Brayton LN, DAVENPORT, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEGRON JOSE | Agent | 1008 Brayton LN, DAVENPORT, FL, 33897 |
Name | Role | Address |
---|---|---|
Negron Jose EJr. | Mgrm | 9100 calypso ct, Davenport, FL, 33897 |
Cotto Jozaiah L | Mgrm | 9100 calypso ct, Davenport, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-19 | 1008 Brayton LN, DAVENPORT, FL 33897 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-19 | 1008 Brayton LN, DAVENPORT, FL 33897 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 1008 Brayton LN, DAVENPORT, FL 33897 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | NEGRON, JOSE | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State