Search icon

ORGANIC GENERAL STORE LLC - Florida Company Profile

Company Details

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

ORGANIC GENERAL STORE 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: 31 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: L12000098443
FEI/EIN Number 460702256

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

Address: 6031 WESTBOURGH DR., NAPLES, FL, 34112, US
Mail Address: 6031 WESTBOURGH DR., NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN J. BRACCI, PA Agent -
OAKES ERIC Manager 6031 WESTBOURGH DR., NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093041 THOUGHTFUL THREADS EXPIRED 2016-08-26 2021-12-31 - 2144 TAMIAMI TR N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-08 - -
CHANGE OF MAILING ADDRESS 2020-09-08 6031 WESTBOURGH DR., NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 6031 WESTBOURGH DR., NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 9015 STRADA STELL COURT, SUITE 102, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2019-03-29 STEVEN J. BRACCI PA -
REINSTATEMENT 2016-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-08
LC Amendment 2020-09-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State