Entity Name: | ORGANIC DYNAMICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Nov 2009 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L09000105581 |
FEI/EIN Number | 273498245 |
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 | Agent | 2525 NE 8TH ST, FORT LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
KAFIN LEE S | Manager | 2525 NE 8TH ST, FT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 1300 SW 2ND ST, 1300 SW 2ND ST, POMPANO BEACH, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 1300 SW 2ND ST, 1300 SW 2ND ST, POMPANO BEACH, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | KAFIN, LEE S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 2525 NE 8TH ST, FORT LAUDERDALE, FL 33304 | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State