Search icon

OUTPOST VAPOR SUPPLY CO. LLC - Florida Company Profile

Company Details

Entity Name: OUTPOST VAPOR SUPPLY CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTPOST VAPOR SUPPLY CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000156784
FEI/EIN Number 82-2252491

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

Address: 5438 LOCKWOOD RIDGE RD # 405, BRADENTON, FL, 34203, US
Mail Address: 5438 LOCKWOOD RIDGE RD # 405, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROBERT Agent 508 MAGNOLIA AVE, ANNA MARIA, FL, 34216
TAYLOR ROBERT Authorized Member 4934 PERIDIA BLVD E., BRADENTON, FL, 34203
CAIAZZO CHRIS Authorized Member 55 DENISE DRIVE, KINNELON, NJ, 07405
CAIAZZO DAN Authorized Member 55 DENISE DRIVE, KINNELON, NJ, 07405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 TAYLOR, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 508 MAGNOLIA AVE, SUITE 400, ANNA MARIA, FL 34216 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5438 LOCKWOOD RIDGE RD # 405, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2018-04-30 5438 LOCKWOOD RIDGE RD # 405, BRADENTON, FL 34203 -

Documents

Name Date
CORLCRACHG 2018-10-22
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State