Search icon

WEST SHORE OUTFITTERS OF FL LLC - Florida Company Profile

Company Details

Entity Name: WEST SHORE OUTFITTERS OF FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST SHORE OUTFITTERS OF FL 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: 08 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L13000112191
FEI/EIN Number 46-3388303

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

Address: 3383 NE 31st Ave, Ocala, FL, 34479, US
Mail Address: 3383 NE 31st Ave, Ocala, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHCUTT JAMES M Managing Member 3383 NE 31st Ave, Ocala, FL, 34479
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Northcutt, Terry -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 3383 NE 31ST AVE, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 3383 NE 31st Ave, Ocala, FL 34479 -
CHANGE OF MAILING ADDRESS 2021-01-29 3383 NE 31st Ave, Ocala, FL 34479 -
REGISTERED AGENT NAME CHANGED 2014-12-22 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2014-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State