Search icon

OUTPOST 30A LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OUTPOST 30A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTPOST 30A 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: 19 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L14000193167
FEI/EIN Number 47-3288355

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

Address: 11 N Castle Harbour Dr, Unit F, Alys Beach, FL, 32461, US
Mail Address: 11 N Castle Harbour Dr, Unit F, Alys Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OUTPOST 30A LLC, ALABAMA 000-506-294 ALABAMA

Key Officers & Management

Name Role Address
CLARK MARY Managing Member 11 N Castle Harbour Dr, Alys Beach, FL, 32461
Clements Luke B Vice President 11 North Castle Harbour Drive, Alys Beach, FL, 32461
Clements Luke B Secretary 11 North Castle Harbour Drive, Alys Beach, FL, 32461
ARNKOFF LAWRENCE ESQ Agent 9200 SOUTH DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 11 N Castle Harbour Dr, Unit F, Alys Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2021-02-02 11 N Castle Harbour Dr, Unit F, Alys Beach, FL 32461 -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 ARNKOFF, LAWRENCE, ESQ -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000102990 TERMINATED 1000000704646 WALTON 2016-02-01 2036-02-04 $ 8,122.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-11-01
REINSTATEMENT 2021-02-02
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2062827205 2020-04-15 0491 PPP 12805 HIGHWAY 98, INLET BEACH, FL, 32413
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65725
Loan Approval Amount (current) 65725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INLET BEACH, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 7
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66479.01
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State