Search icon

ORGANIC WASTE REMEDIATION LLC - Florida Company Profile

Company Details

Entity Name: ORGANIC WASTE REMEDIATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORGANIC WASTE REMEDIATION 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: 04 Jan 2006 (19 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: L06000000757
FEI/EIN Number 204034075

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

Address: 9 West Lake Estates Circle, Cherokee Village, AR, 72529, US
Mail Address: 9 West Lake Estates Circle, Cherokee Village, AR, 72529, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Studley Michael P Manager 9 West Lake Estates Circle, Cherokee Village, AR, 72529
STUDLEY MICHAEL PPres Agent 4628 Harbour Village Blvd, Ponce Inlet, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 4628 Harbour Village Blvd, Unit 2405, Ponce Inlet, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 9 West Lake Estates Circle, Cherokee Village, AR 72529 -
CHANGE OF MAILING ADDRESS 2017-01-11 9 West Lake Estates Circle, Cherokee Village, AR 72529 -
REINSTATEMENT 2015-07-21 - -
REGISTERED AGENT NAME CHANGED 2015-07-21 STUDLEY, MICHAEL P, Pres -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-07-21
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State