Entity Name: | OUTPOST MARINE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
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 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-28 | 3218 crescent oaks blvd, tarpon springs, FL 34688 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-28 | 3218 crescent oaks blvd, tarpon springs, FL 34688 | No data |
LC STMNT OF RA/RO CHG | 2020-02-18 | No data | No data |
LC AMENDMENT | 2019-09-30 | No data | No data |
LC AMENDMENT | 2019-04-15 | No data | No data |
LC AMENDMENT | 2019-03-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 1299 MAIN STREET, STE C, DUNEDIN, FL 34698 | No data |
LC AMENDMENT | 2017-03-27 | No data | No data |
LC AMENDMENT | 2017-03-20 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State