Search icon

A CUP OF ORGANIC, LLC - Florida Company Profile

Company Details

Entity Name: A CUP OF ORGANIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A CUP OF ORGANIC, 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: 08 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2014 (11 years ago)
Document Number: L10000014532
FEI/EIN Number 272004207

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

Address: 33024 SR 52, SAN ANTONIO, FL, 33576, US
Mail Address: 7376 Royal Oak Dr, Spring Hill, FL, 34607, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Douglas Managing Member 7376 Royal Oak Dr, SPRING HILL, FL, 34607
TORRES DOUGLAS MGR Agent 7376 Royal Oak Dr, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 33024 SR 52, SAN ANTONIO, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 7376 Royal Oak Dr, SPRING HILL, FL 34607 -
CHANGE OF MAILING ADDRESS 2018-04-30 33024 SR 52, SAN ANTONIO, FL 33576 -
REINSTATEMENT 2014-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-21 TORRES, DOUGLAS, MGR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000590566 TERMINATED 1000000906190 HILLSBOROU 2021-11-03 2041-11-17 $ 6,166.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State