Search icon

ORGANICS PLUS, LLC - Florida Company Profile

Company Details

Entity Name: ORGANICS PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORGANICS PLUS, 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: 31 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2009 (16 years ago)
Document Number: L09000031314
FEI/EIN Number 264829253

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

Address: 8370 Roosevelt Blvd, 8370, Jacksonville, FL, 32244, US
Mail Address: 8370 Roosevelt Blvd, 8370, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTZ BRUCE W Managing Member 3840 CALICO TRAIL, JACKSONVILLE, FL, 32277
Martz Cheryl L Auth 3840 CALICO TRAIL, JACKSONVILLE, FL, 32277
MARTZ BRUCE W Agent 3840 CALICO TRAIL, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038321 JAX MULCH & MORE ACTIVE 2015-04-16 2025-12-31 - 10870 US HIGHWAY 1 N., PONTE VEDRA, FL, 32081
G10000063130 BRUCE DEVELOPMENT CO. EXPIRED 2010-07-08 2015-12-31 - 3840 CALICO TRAIL, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-17 8370 Roosevelt Blvd, 8370, Jacksonville, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8370 Roosevelt Blvd, 8370, Jacksonville, FL 32244 -
REGISTERED AGENT NAME CHANGED 2010-05-04 MARTZ, BRUCE W -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 3840 CALICO TRAIL, JACKSONVILLE, FL 32277 -
LC AMENDMENT 2009-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State