Search icon

OUTDOOR PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: OUTDOOR PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTDOOR PROPERTY SOLUTIONS 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: 07 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000141438
FEI/EIN Number 80-0868033

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

Address: 543 Lake Bonny Dr E, LAKELAND, FL, 33801, US
Mail Address: P O BOX 7364, LAKELAND, FL, 33807
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEEPLES BRYAN W Managing Member 543 Lake Bonny Dr E, LAKELAND, FL, 33801
PEEPLES BRYAN W Agent 543 Lake Bonny Dr E, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112843 OPS EXPIRED 2012-11-26 2017-12-31 - P.O.BOX 7364, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-07 543 Lake Bonny Dr E, LAKELAND, FL 33801 -
REINSTATEMENT 2015-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-07 543 Lake Bonny Dr E, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2015-11-07 PEEPLES, BRYAN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-11-07
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-04-15
Florida Limited Liability 2012-11-07

Date of last update: 03 May 2025

Sources: Florida Department of State