Search icon

OUTSIDE THE BOX BOOTCAMP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
STRAYVE ANGELA Manager 83 Cilewood Ct., Jacksonville Beach, FL, 32250
STRAYVE ANGELA Agent 83 Cilewood Ct., Jacksonville Beach, FL, 32250

Fictitious Names

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

Events

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 -

Documents

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