Search icon

OUTAGE SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OUTAGE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTAGE SOLUTIONS, 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: 26 Nov 2018 (6 years ago)
Document Number: L18000272767
FEI/EIN Number 83-2572176

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

Address: 314 West Main Street, Walhalla, SC, 29691, US
Mail Address: 314 West Main Street, Walhalla, SC, 29691, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OUTAGE SOLUTIONS, LLC, ALABAMA 001-133-004 ALABAMA
Headquarter of OUTAGE SOLUTIONS, LLC, KENTUCKY 1075882 KENTUCKY

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Burrell Robert CJr. Auth 314 West Main Street, Walhalla, SC, 29691
Cook Richard E Auth 314 West Main Street, Walhalla, SC, 29691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131270 POWERHOUSE RESOURCES ACTIVE 2018-12-12 2028-12-31 - 16877 EAST COLONIAL DRIVE, SUITE 390, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 314 West Main Street, Walhalla, SC 29691 -
CHANGE OF MAILING ADDRESS 2024-07-25 314 West Main Street, Walhalla, SC 29691 -
REGISTERED AGENT NAME CHANGED 2024-07-25 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4874957301 2020-04-30 0455 PPP 8201 46th Avenue North, SAINT PETERSBURG, FL, 33709-4111
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137200
Loan Approval Amount (current) 137200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33709-4111
Project Congressional District FL-13
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138647.18
Forgiveness Paid Date 2021-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State