Search icon

OUTDOOR LIFE PROS, LLC

Company Details

Entity Name: OUTDOOR LIFE PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Feb 2020 (5 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: L20000062943
FEI/EIN Number 84-4867040
Address: 3706 5TH ST W, LEHIGH ACRES, FL, 33971, US
Mail Address: 3706 5TH ST W, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ARAYA MARCOS Agent 3706 5TH ST W, LEHIGH ACRES, FL, 33971

Chief Executive Officer

Name Role Address
ARAYA MARCOS Chief Executive Officer 3706 5TH ST W, LEHIGH ACRES, FL, 33971

Chief Financial Officer

Name Role Address
ARAYA VANESSA Chief Financial Officer 3706 5TH ST W, LEHIGH ACRES, FL, 33912

Exec

Name Role Address
Manzelli Desmond Exec 3706 5TH ST W, LEHIGH ACRES, FL, 33971

Chief Marketing Officer

Name Role Address
Araya Isabel Chief Marketing Officer 3706 5TH ST W, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P22000016521. CONVERSION NUMBER 500000224175
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3706 5TH ST W, LEHIGH ACRES, FL 33971 No data
CHANGE OF MAILING ADDRESS 2021-02-03 3706 5TH ST W, LEHIGH ACRES, FL 33971 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 3706 5TH ST W, LEHIGH ACRES, FL 33971 No data

Court Cases

Title Case Number Docket Date Status
KIMBERLYN WHITE VS OUTDOOR LIFE PROS LLC 6D2024-0149 2024-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
23-SC-006261

Parties

Name KIMBERLYN WHITE
Role Appellant
Status Active
Name OUTDOOR LIFE PROS, LLC
Role Appellee
Status Active
Name Honorable Devin S George
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KIMBERLYN WHITE
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-19
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ DUPLICATE
On Behalf Of KIMBERLYN WHITE
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KIMBERLYN WHITE
Docket Date 2024-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal filed March 7, 2024, this appeal is dismissed.
View View File

Documents

Name Date
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-02-03
Florida Limited Liability 2020-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State