Search icon

OUTLAW OYSTER COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: OUTLAW OYSTER COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTLAW OYSTER COMPANY, 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: 03 Aug 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L16000145515
FEI/EIN Number 81-4564469

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

Address: 2301 SURF RD, PANACEA, FL, 32346, US
Mail Address: 2301 SURF RD, PANACEA, FL, 32346, US
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSOR DENITA R Manager 2301 SURF ROAD, PANACEA, FL, 32346
SASSOR DENITA Agent 2301 SURF RD, PANACEA, FL, 32346

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008005 SOUTHERN OYSTER SUPPLY EXPIRED 2017-01-23 2022-12-31 - 16 CHICKASAW ST, PANACEA, FL, 32346

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2301 SURF RD, PANACEA, FL 32346 -
CHANGE OF MAILING ADDRESS 2024-04-18 2301 SURF RD, PANACEA, FL 32346 -
LC DISSOCIATION MEM 2022-05-31 - -
LC STMNT OF RA/RO CHG 2019-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 2301 SURF RD, PANACEA, FL 32346 -
LC AMENDMENT AND NAME CHANGE 2017-12-18 OUTLAW OYSTER COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
CORLCDSMEM 2022-05-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-02-05
CORLCRACHG 2019-03-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748077308 2020-04-29 0491 PPP 2301 Surf Road, PANACEA, FL, 32346
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15252.05
Loan Approval Amount (current) 15252.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANACEA, WAKULLA, FL, 32346-0001
Project Congressional District FL-02
Number of Employees 5
NAICS code 112512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15414.18
Forgiveness Paid Date 2021-06-01
1638718507 2021-02-19 0491 PPS 2301 Surf Rd, Panacea, FL, 32346-2639
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13548.72
Loan Approval Amount (current) 13548.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panacea, WAKULLA, FL, 32346-2639
Project Congressional District FL-02
Number of Employees 4
NAICS code 311710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13607
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State