Search icon

ALOE ORGANICS, LLC - Florida Company Profile

Company Details

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

ALOE 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: 16 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000106808
FEI/EIN Number 320353280

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

Address: 7968 SE Hall Dr, Arcadia, FL, 34266, US
Mail Address: 1664 STARLING DR., SARASOTA, FL, 34231, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL KAY K Manager 1664 STARLING DR., SARASOTA, FL, 34231
HALL MILES LIII Manager 1664 STARLING DR., SARASOTA, FL, 34231
HALL MILES LIV Manager 1410 Ladue Lane, Sarasota, FL, 34231
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-22 7968 SE Hall Dr, Arcadia, FL 34266 -
REGISTERED AGENT NAME CHANGED 2022-04-22 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 7968 SE Hall Dr, Arcadia, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-06-05
AMENDED ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State