Search icon

OUTLOOK PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
COHEN AVNER Manager 135 weston rd #298, weston, FL, 33324
COHEN AVNER MANAGER Agent 135 weston rd, WESTON, FL, 33324

Fictitious Names

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

Events

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 - -

Documents

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