Search icon

CONSOLIDATED OUTDOOR SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED OUTDOOR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSOLIDATED OUTDOOR SERVICES, 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: 21 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2016 (9 years ago)
Document Number: L14000047937
FEI/EIN Number APPLIED FOR

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

Address: 2553 Forest Park Street, Bunnell, FL, 32110, US
Mail Address: 2553 Forest Park Street, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMONT JOSHUA S Authorized Member 2553 Forest Park Street, Bunnell, FL, 32110
Walker Breyion Mang 2553 Forest Park Street, Bunnell, FL, 32110
LAMONT JOSHUA S Agent 2553 Forest Park Street, Bunnell, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122748 CONSOLIDATED ALUMINUM ACTIVE 2019-11-15 2029-12-31 - 2553 FOREST PARK STREET, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 2553 Forest Park Street, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2022-09-01 2553 Forest Park Street, Bunnell, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-01 2553 Forest Park Street, Bunnell, FL 32110 -
REINSTATEMENT 2016-05-15 - -
REGISTERED AGENT NAME CHANGED 2016-05-15 LAMONT, JOSHUA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-11
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State