Search icon

ORGANIC NOMAD, LLC - Florida Company Profile

Company Details

Entity Name: ORGANIC NOMAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORGANIC NOMAD, 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 AND NAME CHANGE
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: L09000031325
FEI/EIN Number 264588950

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

Mail Address: 3225 S. MacDill Avenue, Suite 129-226, Tampa, FL, 33629, US
Address: 3225 S. MACDILL AVE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEEL IAN Managing Member 3225 S. MacDill Ave, TAMPA, FL, 33629
MCNEEL IAN E Agent 3225 S. MACDILL AVE, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015862 ORGANIC NOMAD EXPIRED 2011-02-10 2016-12-31 - ROYAL NOMAD, LLC, P. O. BOX 23887, TAMPA, FL, 33623
G09000113809 NOMATIQUE EXPIRED 2009-06-05 2014-12-31 - P.O. BOX 23887, TAMPA, FL, 33623

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-26 3225 S. MACDILL AVE, STE 129-226, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 3225 S. MACDILL AVE, STE 129-226, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-11 3225 S. MACDILL AVE, STE 129-226, TAMPA, FL 33629 -
LC AMENDMENT AND NAME CHANGE 2015-10-29 ORGANIC NOMAD, LLC -
REGISTERED AGENT NAME CHANGED 2010-04-16 MCNEEL, IAN EMR -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State