Search icon

P7 OUTPOST LLC - Florida Company Profile

Company Details

Entity Name: P7 OUTPOST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P7 OUTPOST 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: 28 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000158947
FEI/EIN Number 37-1902894

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

Address: 5942 34TH STREET W, BRADENTON, FL, 34210, US
Mail Address: 5942 34TH STREET W, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAQUERIA RESTAURANTS GROUP, LLC Manager -
COLEMAN PATRICK Managing Member P.O. BOX 1678, ANNA MARIA, FL, 34216
COLEMAN CASEY Manager P.O. BOX 1678, ANNA MARIA, FL, 34216
BEALS KAITLIN Manager PO BOX 1678, ANNA MARIA, FL
JASKULSKI CYNTHIA S Agent 7809 54TH CT E, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033953 POPPOS TAQUERIA ACTIVE 2021-03-11 2026-12-31 - PO BOX 1678, ANNA MARIA, FL, 34216
G20000003832 POPPOS TAQUERIA ACTIVE 2020-01-09 2025-12-31 - P.O. BOX 1678, ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-07-29 - -
CHANGE OF MAILING ADDRESS 2022-07-29 5942 34TH STREET W, BRADENTON, FL 34210 -

Documents

Name Date
LC Amendment 2022-07-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-09
Florida Limited Liability 2018-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State