Entity Name: | OUTPOST MARINE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OUTPOST MARINE GROUP 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: | 04 Mar 2015 (10 years ago) |
Date of dissolution: | 03 Aug 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 03 Aug 2021 (4 years ago) |
Document Number: | L15000040118 |
FEI/EIN Number |
47-3323536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3218 crescent oaks blvd, tarpon springs, FL, 34688, US |
Mail Address: | 3218 crescent oaks blvd, tarpon springs, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIONIS AND LILLI, PLLC | Agent | 1299 MAIN STREET, DUNEDIN, FL, 34698 |
PETRANTONI DAVID f | Manager | 3218 crescent oaks blv, tarpon springs, FL, 34688 |
petrantoni JOSEPH C | Manager | 4824 alt 19, palm harbor, FL, 34683 |
PETRANTONI CONSTANCE | Manager | 2892 GULF TO BAY, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2021-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-28 | 3218 crescent oaks blvd, tarpon springs, FL 34688 | - |
CHANGE OF MAILING ADDRESS | 2021-05-28 | 3218 crescent oaks blvd, tarpon springs, FL 34688 | - |
LC STMNT OF RA/RO CHG | 2020-02-18 | - | - |
LC AMENDMENT | 2019-09-30 | - | - |
LC AMENDMENT | 2019-04-15 | - | - |
LC AMENDMENT | 2019-03-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 1299 MAIN STREET, STE C, DUNEDIN, FL 34698 | - |
LC AMENDMENT | 2017-03-27 | - | - |
LC AMENDMENT | 2017-03-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000627265 | TERMINATED | 2018 CA 000681 | PASCO CO | 2018-06-05 | 2023-09-07 | $18,044.61 | UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FLORIDA 33619 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-02-15 |
AMENDED ANNUAL REPORT | 2020-06-29 |
CORLCRACHG | 2020-02-18 |
ANNUAL REPORT | 2020-01-03 |
AMENDED ANNUAL REPORT | 2019-12-13 |
AMENDED ANNUAL REPORT | 2019-10-04 |
AMENDED ANNUAL REPORT | 2019-10-01 |
LC Amendment | 2019-09-30 |
AMENDED ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2019-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342257557 | 0420600 | 2017-03-02 | 1925 US HWY 19, HOLIDAY, FL, 34691 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 1180820 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4959987810 | 2020-05-29 | 0455 | PPP | 4820 ALT 19, Palm Harbour, FL, 34683 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State