Search icon

3C'S ORGANICS LLC

Company Details

Entity Name: 3C'S ORGANICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000060127
FEI/EIN Number 452373380
Address: 1969 South Alafaya Trail, ORLANDO, FL, 32828, US
Mail Address: 1969 South Alafaya Trail, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Sanchez Kiara Agent 1969 South Alafaya Trail, ORLANDO, FL, 32828

Manager

Name Role Address
Sanchez Kiara Manager 1969 South Alafaya Trail, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048763 ALL ORGANIC CARE EXPIRED 2011-05-23 2016-12-31 No data 622 EAST 11TH STREET APT 1, NEW YORK, NY, 10009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2013-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-08 1969 South Alafaya Trail, #129, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2013-02-08 1969 South Alafaya Trail, #129, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2013-02-08 Sanchez, Kiara No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 1969 South Alafaya Trail, #129, ORLANDO, FL 32828 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000759075 TERMINATED 1000000632687 ORANGE 2014-05-30 2034-06-20 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-29
LC Amendment 2013-11-14
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-31
Florida Limited Liability 2011-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State