Search icon

ORGANIC LANDS, LLC - Florida Company Profile

Company Details

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

ORGANIC LANDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L12000054676
FEI/EIN Number 45-5117227

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

Address: 2423 S Orange Ave, Suite 329, Orlando, FL, 32806, US
Mail Address: 2423 S Orange Ave, Suite 329, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNONE ROBERT Manager 2423 S Orange Ave, Orlando, FL, 32806
KOLTUN JEFFREY M Agent 150 Spartan Dr, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034333 TOP FLIGHT DRONE SERVICES EXPIRED 2017-03-31 2022-12-31 - 15454 165TH ROAD, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2423 S Orange Ave, Suite 329, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2022-04-20 2423 S Orange Ave, Suite 329, Orlando, FL 32806 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 KOLTUN, JEFFREY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 150 Spartan Dr, Suite 100, Maitland, FL 32751 -
LC AMENDMENT 2012-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State