Search icon

ORGANIC DYNAMICS, LLC

Company Details

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

Agent

Name Role Address
KAFIN LEE S Agent 2525 NE 8TH ST, FORT LAUDERDALE, FL, 33304

Manager

Name Role Address
KAFIN LEE S Manager 2525 NE 8TH ST, FT LAUDERDALE, FL, 33304

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
SOUTHERN GROUTS & MORTARS, INC. VS ORGANIC DYNAMICS, LLC AND BROWARD COUNTY 4D2013-3668 2013-09-30 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
00284661-003-SO

Parties

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

Documents

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