Search icon

W ORGANICS, LLC - Florida Company Profile

Company Details

Entity Name: W ORGANICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W ORGANICS, 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: 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: 20 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000042278
FEI/EIN Number 274826958

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

Address: 392 NW 25 Ave, Boynton Beach, FL, 33426, US
Mail Address: 392 NW 25 Ave, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGRISSO JASON Manager 392 NW 25 Ave, Boynton Beach, FL, 33426
MITRANI JAIME ESQ Manager 9332 SW 220 TERRACE, MIAMI, FL, 33190
FUERTH ROBERT Manager 10635 SW 96 TERRACE, MIAMI, FL, 33176
MAGRISSO JASON Agent 392 NW 25 Ave, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 392 NW 25 Ave, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 392 NW 25 Ave, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-04-28 392 NW 25 Ave, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2014-03-14 MAGRISSO, JASON -
LC AMENDMENT 2014-03-14 - -
LC AMENDMENT 2011-08-08 - -
LC NAME CHANGE 2011-01-31 W ORGANICS, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-16
LC Amendment 2014-03-14
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
LC Amendment 2011-08-08
ANNUAL REPORT 2011-04-08
LC Name Change 2011-01-31
Florida Limited Liability 2010-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State