Search icon

OUTDOOR CONCEPTS AND POOL SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: OUTDOOR CONCEPTS AND POOL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTDOOR CONCEPTS AND POOL SUPPLIES 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: 15 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L15000176031
FEI/EIN Number 47-5324460

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

Address: 1190 18th St., ORANGE CITY, FL, 32763, US
Mail Address: 1190 18th St., Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVCO, INC. Agent -
Monroe Susan A Manager 1190 18th St., Orange City, FL, 32763
Monroe Anthony D Manager 1190 18th St., Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 1190 18th St., ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2024-01-06 1190 18th St., ORANGE CITY, FL 32763 -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 124 South St., Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2018-10-15 KevCo, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000078509 TERMINATED 1000000979029 VOLUSIA 2024-01-30 2044-02-07 $ 3,301.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000077149 TERMINATED 1000000944172 VOLUSIA 2023-02-13 2043-02-22 $ 2,964.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000077156 TERMINATED 1000000944173 VOLUSIA 2023-02-13 2043-02-22 $ 17,374.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000545451 TERMINATED 1000000937575 VOLUSIA 2022-12-01 2042-12-07 $ 5,090.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000549323 ACTIVE 1000000904946 VOLUSIA 2021-10-18 2041-10-27 $ 3,388.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000328066 TERMINATED 1000000893321 VOLUSIA 2021-06-23 2041-06-30 $ 2,994.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000075539 TERMINATED 1000000812503 VOLUSIA 2019-01-23 2039-01-30 $ 4,584.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-10
LC Amendment 2017-04-05
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State