Search icon

RETIREMENT OUTLOOK CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: RETIREMENT OUTLOOK CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETIREMENT OUTLOOK CONSULTANTS 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: 31 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000256267
FEI/EIN Number 83-2439677

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

Address: 6042 Ferrera St, Jupiter, FL, 33458, US
Mail Address: 6042 Ferrera St, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAWCETT DANIEL J Manager 6042 FERRERA STREET, JUPITER, FL, 33458
Fawcett Daniel J Agent 6042 Ferrera St, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 6042 Ferrera St, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 6042 Ferrera St, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-04-12 6042 Ferrera St, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2020-05-22 Fawcett, Daniel J -
REINSTATEMENT 2020-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-09-12 - -
LC AMENDMENT 2019-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000063857 TERMINATED 1000000975307 PALM BEACH 2024-01-11 2034-01-31 $ 397.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000009290 TERMINATED 1000000938021 PALM BEACH 2022-12-19 2033-01-11 $ 1,407.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-05-22
LC Amendment 2019-09-12
LC Amendment 2019-08-07
Florida Limited Liability 2018-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State