Entity Name: | ORGANIC DYNAMICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORGANIC DYNAMICS, 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: | 02 Nov 2009 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L09000105581 |
FEI/EIN Number |
273498245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 SW 2ND ST, 1300 SW 2ND ST, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1300 SW 2ND ST, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAFIN LEE S | Manager | 2525 NE 8TH ST, FT LAUDERDALE, FL, 33304 |
KAFIN LEE S | Agent | 2525 NE 8TH ST, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 1300 SW 2ND ST, 1300 SW 2ND ST, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 1300 SW 2ND ST, 1300 SW 2ND ST, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | KAFIN, LEE S | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 2525 NE 8TH ST, FORT LAUDERDALE, FL 33304 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000428416 | LAPSED | 13-125-D2 | LEON | 2014-02-27 | 2019-04-10 | $3,387.36 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHERN GROUTS & MORTARS, INC. VS ORGANIC DYNAMICS, LLC AND BROWARD COUNTY | 4D2013-3668 | 2013-09-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHERN GROUTS & MORTARS, INC. |
Role | Appellant |
Status | Active |
Representations | Michael P. Hamaway, Jason Ari Smith |
Name | BROWARD COUNTY |
Role | Appellee |
Status | Active |
Name | ORGANIC DYNAMICS, LLC |
Role | Appellee |
Status | Active |
Representations | Rocio Blanco Garcia |
Name | DEPARTMENT OF ENVIRONMENTAL PROTECTION |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 3333-12-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ **SEE PRIMARY CASE NUMBER 13-3668 FOR ALL FUTURE DOCKET ENTRIES** |
Docket Date | 2014-01-28 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-12-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-12-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed. |
Docket Date | 2013-12-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | SOUTHERN GROUTS & MORTARS INC |
Docket Date | 2013-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/20/14 |
On Behalf Of | SOUTHERN GROUTS & MORTARS INC |
Docket Date | 2013-12-03 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that the appellant's unopposed motion to consolidate related appeals filed November 20, 2013, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final administrative appeal and according to the requirements of Fla. R. App. P. 9.110; further, ORDERED that the time deadlines shall run from the later filed case number, 4D13-3847. |
Docket Date | 2013-11-20 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 13-3847 (GRANTED 12/3/13) |
On Behalf Of | SOUTHERN GROUTS & MORTARS INC |
Docket Date | 2013-10-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ORGANIC DYNAMICS, LLC |
Docket Date | 2013-10-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTHERN GROUTS & MORTARS INC |
Docket Date | 2013-09-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-08-23 |
ANNUAL REPORT | 2010-06-21 |
Florida Limited Liability | 2009-11-02 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2362662 | Intrastate Non-Hazmat | 2012-12-10 | - | - | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State