Search icon

OUTPOST MARINE GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342257557 0420600 2017-03-02 1925 US HWY 19, HOLIDAY, FL, 34691
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2017-05-19

Related Activity

Type Complaint
Activity Nr 1180820
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2020-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58957
Loan Approval Amount (current) 58957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbour, PINELLAS, FL, 34683
Project Congressional District FL-12
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State