Entity Name: | STANDOUT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STANDOUT, 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. |
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: | 17 Jun 2014 (11 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: | L14000096684 |
FEI/EIN Number |
47-1115701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US |
Mail Address: | 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO TAIRA N | Manager | 4300 W Lake Mary Blvd, Lake Mary, FL, 32746 |
Soto Taira | Agent | 4300 W Lake Mary Blvd, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000079227 | GREAT DOODLES | ACTIVE | 2021-06-14 | 2026-12-31 | - | 3714 TRAILS END, LONGWOOD, FL, 32779 |
G15000113567 | HEART MELTER | EXPIRED | 2015-11-07 | 2020-12-31 | - | 889 LAKEWORTH CIR, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 4300 W Lake Mary Blvd, #1010-351, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 4300 W Lake Mary Blvd, #1010-351, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 4300 W Lake Mary Blvd, #1010-351, Lake Mary, FL 32746 | - |
REINSTATEMENT | 2021-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | Soto, Taira | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000243830 | TERMINATED | 1000000819016 | SEMINOLE | 2019-03-13 | 2039-04-03 | $ 80.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000125698 | TERMINATED | 1000000814380 | SEMINOLE | 2019-02-04 | 2039-02-20 | $ 429.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000024032 | TERMINATED | 1000000809001 | SEMINOLE | 2018-12-31 | 2039-01-09 | $ 1,041.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-02-27 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-27 |
Florida Limited Liability | 2014-06-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4919888610 | 2021-03-20 | 0491 | PPS | 3714 Trails End, Longwood, FL, 32779-9746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State