Search icon

MARTINI'S ORGANIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARTINI'S ORGANIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTINI'S ORGANIC, 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: 23 Sep 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jan 2015 (10 years ago)
Document Number: L04000069425
FEI/EIN Number 201655924

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

Mail Address: 1815 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
Address: 1815 SOUTH RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERS DAVID Managing Member 1815 S. Ridgewood Ave, SOUTH DAYTONA, FL, 32119
BUTTERS CLAUDIA Managing Member 1815 S. Ridgewood Ave, SOUTH DAYTONA, FL, 32119
BUTTERS DAVID Agent 1815 s Ridgewood Ave, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-01-15 MARTINI'S ORGANIC, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 1815 s Ridgewood Ave, SOUTH DAYTONA, FL 32119 -
LC NAME CHANGE 2007-05-16 MARTINI'S CHOPHOUSE, LLC -
CANCEL ADM DISS/REV 2007-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 1815 SOUTH RIDGEWOOD AVE., SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2005-04-19 1815 SOUTH RIDGEWOOD AVE., SOUTH DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60712
Current Approval Amount:
60712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61062.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State