Search icon

FLORIDA ORGANIC AQUACULTURE LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ORGANIC AQUACULTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ORGANIC AQUACULTURE 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 01 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: L11000027834
FEI/EIN Number 275555911

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

Address: 601 Heritage Drive, JUPITER, FL, 33458, US
Mail Address: 601 Heritage Drive, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS CLIFFORD R Manager 601 Heritage Drive, JUPITER, FL, 33458
Morris Clifford Agent 601 Heritage Drive, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 601 Heritage Drive, Ste 237, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 601 Heritage Drive, Ste 237, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-02-26 601 Heritage Drive, Ste 237, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-03-15 Morris, Clifford -
LC AMENDED AND RESTATED ARTICLES 2015-02-19 - -
CONVERSION 2011-03-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000073781. CONVERSION NUMBER 900000111819

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000685978 TERMINATED 2016-CA-006566-O ORANGE COUNTY CIRCUIT CIVIL 2016-10-20 2021-10-26 $26,780.30 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL,, SUITE #2, ORLANDO, FL 32810

Court Cases

Title Case Number Docket Date Status
ADVENT ENVIRONMENTAL SYSTEMS, LLC VS FLORIDA ORGANIC AQUACULTURE, LLC SC2019-0907 2019-05-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D17-530

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592014CA0031390000XX

Parties

Name ADVENT ENVIRONMENTAL SYSTEMS LLC
Role Petitioner
Status Active
Representations Amber N. Davis, Jackson O. Brownlee
Name FLORIDA ORGANIC AQUACULTURE LLC
Role Respondent
Status Active
Representations Mr. John L. Urban
Name Hon. Melanie Freeman Chase
Role Judge/Judicial Officer
Status Active
Name Hon. Grant Maloy
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Mr. Christian T. Fahrig
Role Proponent
Status Active

Docket Entries

Docket Date 2019-11-25
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-06-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Florida Organic Aquaculture, LLC
View View File
Docket Date 2019-06-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Advent Environmental Systems, LLC
View View File
Docket Date 2019-06-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-06-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Advent Environmental Systems, LLC
View View File
Docket Date 2019-06-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Advent Environmental Systems, LLC
View View File
FLORIDA ORGANIC AQUACULTURE, LLC VS ADVENT ENVIRONMENTAL SYSTEMS, LLC 5D2017-0530 2017-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-003139

Parties

Name FLORIDA ORGANIC AQUACULTURE LLC
Role Appellant
Status Active
Representations John L. Urban, Christian Fahrig
Name ADVENT ENVIRONMENTAL SYSTEMS LLC
Role Appellee
Status Active
Representations Amber N. Davis, JACKSON O. BROWNLEE
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-907 REVIEW DENIED
Docket Date 2019-06-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-907
Docket Date 2019-05-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #90239583
On Behalf Of ADVENT ENVIRONMENTAL SYSTEMS, LLC
Docket Date 2019-05-29
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-04-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of FLORIDA ORGANIC AQUACULTURE, LLC
Docket Date 2019-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ADVENT ENVIRONMENTAL SYSTEMS, LLC
Docket Date 2019-04-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2019-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ADVENT ENVIRONMENTAL SYSTEMS, LLC
Docket Date 2019-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ADVENT ENVIRONMENTAL SYSTEMS, LLC
Docket Date 2019-01-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA ORGANIC AQUACULTURE, LLC
Docket Date 2018-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADVENT ENVIRONMENTAL SYSTEMS, LLC
Docket Date 2018-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ADVENT ENVIRONMENTAL SYSTEMS, LLC
Docket Date 2018-10-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of FLORIDA ORGANIC AQUACULTURE, LLC
Docket Date 2018-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 179 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-07-31
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPELLATE DEADLINES COMMENCE AS OF THIS DATE; 7/19 OTSC IS DISCHARGED
Docket Date 2018-07-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - WHY NOT PROCEED; DISCHARGED 7/31
Docket Date 2018-07-19
Type Notice
Subtype Notice
Description Notice ~ OF DISMISSAL OF BANKRUPTCY
On Behalf Of ADVENT ENVIRONMENTAL SYSTEMS, LLC
Docket Date 2018-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 10/20
Docket Date 2018-04-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/27 ORDER
On Behalf Of FLORIDA ORGANIC AQUACULTURE, LLC
Docket Date 2017-10-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/26 ORDER
On Behalf Of FLORIDA ORGANIC AQUACULTURE, LLC
Docket Date 2017-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 4/25/18
Docket Date 2017-04-26
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT BY 10/26/17
Docket Date 2017-04-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of FLORIDA ORGANIC AQUACULTURE, LLC
Docket Date 2017-03-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN L. URBAN 0175307
On Behalf Of FLORIDA ORGANIC AQUACULTURE, LLC
Docket Date 2017-02-21
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/17
On Behalf Of FLORIDA ORGANIC AQUACULTURE, LLC
Docket Date 2017-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2015-02-23
LC Amended and Restated Art 2015-02-19
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State