Search icon

GREAT OUTDOORS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GREAT OUTDOORS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT OUTDOORS HOLDINGS, 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: 06 Oct 2014 (11 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L14000155315
FEI/EIN Number 47-2049374

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

Address: 992 Cornell Ave, CLERMONT, FL, 34711, US
Mail Address: 992 Cornell Ave, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO DAVID V Authorized Member 992 Cornell Ave, CLERMONT, FL, 34711
Intriago Dahiana Authorized Member 992 Cornell Ave, CLERMONT, FL, 34711
WHITEHOUSE & COOPER, PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1515 Park Center Dr, SUITE 2M, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 992 Cornell Ave, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-04-29 992 Cornell Ave, CLERMONT, FL 34711 -
LC STMNT OF RA/RO CHG 2016-07-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 Whitehouse & Cooper, PLLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-06
CORLCRACHG 2016-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State