Search icon

OUTRIGGER UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: OUTRIGGER UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTRIGGER UNLIMITED 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: 28 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000051388
FEI/EIN Number 46-5251928

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

Address: 3100 HARBOR BLVD,, PORT CHARLOTTE, FL, 33952, US
Mail Address: 3100 HARBOR BLVD,, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCALIDES STEVE Manager 3100 HARBOR BLVD,, PORT CHARLOTTE, FL, 33952
Cocalides Stylian Manager 3100 HARBOR BLVD,, PORT CHARLOTTE, FL, 33952
COCALIDES STEVE Agent 3100 HARBOR BLVD,, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3100 HARBOR BLVD,, APT #116, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2019-04-09 3100 HARBOR BLVD,, APT #116, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2019-04-09 COCALIDES, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 3100 HARBOR BLVD,, Apt. # 116, PORT CHARLOTTE, FL 33952 -
LC DISSOCIATION MEM 2018-12-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-09
CORLCDSMEM 2018-12-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State