Entity Name: | OUTSIDE THE BOX BOOTCAMP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OUTSIDE THE BOX BOOTCAMP, 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: |
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: | 20 Nov 2014 (10 years ago) |
Document Number: | L14000184838 |
FEI/EIN Number |
47-2289978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83 Cilewood Ct., Jacksonville Beach, FL, 32250, US |
Mail Address: | 83 Cilewood Ct., Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAYVE ANGELA | Manager | 83 Cilewood Ct., Jacksonville Beach, FL, 32250 |
STRAYVE ANGELA | Agent | 83 Cilewood Ct., Jacksonville Beach, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000122583 | BIKINI BOOTCAMP JAX | EXPIRED | 2014-12-08 | 2019-12-31 | - | 1141 BLUE HERON LANE WEST, JACKSONVILLE BEACH, FL, 32250 |
G14000122582 | OTB BOOTCAMP | ACTIVE | 2014-12-08 | 2029-12-31 | - | 83 CILEWOOD CT., JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 83 Cilewood Ct., Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 83 Cilewood Ct., Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 83 Cilewood Ct., Jacksonville Beach, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State