Entity Name: | A CUP OF ORGANIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
TORRES DOUGLAS MGR | Agent | 7376 Royal Oak Dr, SPRING HILL, FL, 34607 |
Name | Role | Address |
---|---|---|
Torres Douglas | Managing Member | 7376 Royal Oak Dr, SPRING HILL, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 33024 SR 52, SAN ANTONIO, FL 33576 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 7376 Royal Oak Dr, SPRING HILL, FL 34607 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 33024 SR 52, SAN ANTONIO, FL 33576 | No data |
REINSTATEMENT | 2014-01-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-21 | TORRES, DOUGLAS, MGR | No data |
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 |
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 Feb 2025
Sources: Florida Department of State