Search icon

TRAILSIDE OUTFITTER, LLC - Florida Company Profile

Company Details

Entity Name: TRAILSIDE OUTFITTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAILSIDE OUTFITTER, 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: 27 Jun 2012 (13 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L12000084683
FEI/EIN Number 45-5589204

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

Address: 749 N FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 749 N FERDON BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS CHARLES O Manager 749 N FERDON BLVD, CRESTVIEW, FL, 32536
PERKINS CHARLES OJr. Agent 749 N FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-11 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 PERKINS, CHARLES O, Jr. -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 749 N FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2017-07-13 749 N FERDON BLVD, CRESTVIEW, FL 32536 -
LC AMENDMENT 2017-07-13 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000007480 TERMINATED 1000000853745 OKALOOSA 2019-12-26 2040-01-02 $ 3,801.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-25
LC Amendment 2017-07-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-10-09
Florida Limited Liability 2012-06-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State