Entity Name: | OUT RIGHT SECURITY & EVENT STAFFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OUT RIGHT SECURITY & EVENT STAFFING 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. |
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: | 30 Apr 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L19000116613 |
FEI/EIN Number |
834595219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5524 NE 28TH CRT, Gainesville, FL, 32609, US |
Mail Address: | 5524 NE 28TH CRT, Gainesville, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dawson Victor | Chief Executive Officer | 5524 NE 28TH CRT, Gainesville, FL, 32609 |
Dawson Duane | President | 5524 NE 28TH CRT, Gainesville, FL, 32609 |
Robinson Christina | Vice President | 5524 NE 28TH CRT, Gainesville, FL, 32609 |
Carr Dustin | Manager | 5524 NE 28TH CRT, Gainesville, FL, 32609 |
Dawson Duane | Agent | 5524 NE 28TH CRT, Gainesville, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-08 | 5524 NE 28TH CRT, 153, Gainesville, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2021-06-08 | 5524 NE 28TH CRT, 153, Gainesville, FL 32609 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-08 | Dawson, Duane | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-08 | 5524 NE 28TH CRT, 153, Gainesville, FL 32609 | - |
LC AMENDMENT | 2020-12-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000573691 | TERMINATED | 1000000971460 | ALACHUA | 2023-11-20 | 2043-11-22 | $ 14,519.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J23000573709 | TERMINATED | 1000000971462 | ALACHUA | 2023-11-20 | 2033-11-22 | $ 1,811.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-06-08 |
AMENDED ANNUAL REPORT | 2021-06-07 |
AMENDED ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2021-01-04 |
LC Amendment | 2020-12-14 |
ANNUAL REPORT | 2020-09-15 |
Florida Limited Liability | 2019-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State