Search icon

OUTDOOR PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: OUTDOOR PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTDOOR PRODUCTS, 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: 12 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L15000138112
FEI/EIN Number 364817635

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5418 SW HWY 358, Steinhatchee, FL, 32359, US
Mail Address: 125 SW 284th Ave, Steinhatchee, FL, 32359, US
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPPELL JENNIFER L Authorized Member 125 SW 284th Ave, Steinhatchee, FL, 32359
POPPELL SEAN Authorized Member 125 SW 284th Ave, Steinhatchee, FL, 32359
POPPELL JENNIFER L Agent 125 SW 284th Ave, Steinhatchee, FL, 32359

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 5418 SW HWY 358, Steinhatchee, FL 32359 -
CHANGE OF MAILING ADDRESS 2018-04-23 5418 SW HWY 358, Steinhatchee, FL 32359 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 125 SW 284th Ave, Steinhatchee, FL 32359 -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 POPPELL, JENNIFER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2015-08-24 OUTDOOR PRODUCTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-08-26
LC Name Change 2015-08-24

Date of last update: 01 May 2025

Sources: Florida Department of State