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. |
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 |
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 |
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 | - | - |
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