Search icon

OM GROWN COMMUNITY GARDEN, LLC - Florida Company Profile

Company Details

Entity Name: OM GROWN COMMUNITY GARDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OM GROWN COMMUNITY GARDEN, 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: 09 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: L08000066534
FEI/EIN Number 611568569

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

Address: 5327 Commercial Way, Spring Hill, FL, 34606, US
Mail Address: 5327 Commercial Way, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AURO PROPERTY MANAGEMENT, LLC Manager
AURO PROPERTY MANAGEMENT, LLC Agent

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-05-21 OM GROWN COMMUNITY GARDEN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 5327 Commercial Way, C113, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2016-02-11 5327 Commercial Way, C113, Spring Hill, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 5327 Commercial Way, C113, Spring Hill, FL 34606 -
LC AMENDMENT 2014-09-11 - -
LC DISSOCIATION MEM 2014-08-04 - -
REGISTERED AGENT NAME CHANGED 2013-04-15 Auro Property Management, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-29
LC Amendment and Name Change 2021-05-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State