Search icon

OUR DIRT, LLC - Florida Company Profile

Company Details

Entity Name: OUR DIRT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR DIRT, 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: 10 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000068460
FEI/EIN Number 208255629

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

Address: 28004 Shirley Shores Rd, Tavares, FL, 32778, US
Mail Address: 28004 Shirley Shores Road, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siebert Duane K Manager 28004 Shirley Shores Road, Tavares, FL, 32778
Siebert Duane K Agent 28004 Shirley Shores Road, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 413 Summit Ridge Place, Unit 105, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-04-20 413 Summit Ridge Place, Unit 105, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 413 Summit Ridge Place, Unit 105, Longwood, FL 32779 -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 INNES, JONATHAN L -
REINSTATEMENT 2008-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-10
REINSTATEMENT 2013-10-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-28
REINSTATEMENT 2008-07-23

Date of last update: 01 May 2025

Sources: Florida Department of State