Search icon

OUTERLIFE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

OUTERLIFE, 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: 12 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000113329
FEI/EIN Number 46-3413050

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

Address: 1942 2nd Ave S., SAINT PETERSBURG, FL, 33712, US
Mail Address: 11401 Dr. M.L.K. Jr. St. N., Apt. 2001, Saint Petersburg, FL, 33716, US
ZIP code: 33712
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler Joshua Managing Member 11401 Dr. M.L.K. Jr. St. N., SAINT PETERSBURG, FL, 33716
Wicker Brandon Managing Member 1175 Pinellas Point Dr. S., SAINT PETERSBURG, FL, 33705
Butler Joshua Agent 11401 Dr. M.L.K. Jr. St. N., SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-14 1942 2nd Ave S., Unit F, SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 11401 Dr. M.L.K. Jr. St. N., Apt 2001, SAINT PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2022-03-14 Butler, Joshua -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 1942 2nd Ave S., Unit F, SAINT PETERSBURG, FL 33712 -
REINSTATEMENT 2015-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000198341 ACTIVE 1000000951205 PINELLAS 2023-04-26 2043-05-03 $ 1,430.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15
REINSTATEMENT 2015-06-23
Florida Limited Liability 2013-08-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5608.00
Total Face Value Of Loan:
5608.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$5,608
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,608
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,683.29
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $5,608

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State