Entity Name: | OUTLOOK PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OUTLOOK PROPERTY MANAGEMENT, 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: |
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: | 08 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | L15000081996 |
FEI/EIN Number |
47-3962164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5599 S.University Dr., Davie, FL, 33328, US |
Mail Address: | 5599 S UNIVESITY DR, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN AVNER | Manager | 135 weston rd #298, weston, FL, 33324 |
COHEN AVNER MANAGER | Agent | 135 weston rd, WESTON, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000030113 | MC HOLDINGS LLC | EXPIRED | 2016-03-22 | 2021-12-31 | - | 13416 SW 12TH TERRACE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 135 weston rd, 298, WESTON, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | COHEN, AVNER, MANAGER | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 5599 S.University Dr., 204, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 5599 S.University Dr., 204, Davie, FL 33328 | - |
LC AMENDMENT | 2015-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
LC Amendment | 2015-10-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State