Search icon

ORGANICAWORLD, LLC - Florida Company Profile

Company Details

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

ORGANICAWORLD, 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: 10 Sep 2012 (13 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: L12000115375
FEI/EIN Number 80-0860226

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

Address: 4327 SOUTH HIGHWAY 27, SUITE #224, CLERMONT, FL, 34711
Mail Address: 4327 SOUTH HIGHWAY 27, SUITE #224, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARNUM COLIN Manager 4327 SOUTH HIGHWAY 27, CLERMONT, FL, 34711
Collins Thomas Chief Technical Officer 4327 SOUTH HIGHWAY 27, CLERMONT, FL, 34711
FARNUM COLIN Agent 4327 SOUTH HIGHWAY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-18 FARNUM, COLIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000357380 ACTIVE 16-2020-CC-4017 COUNTY COURT, DUVAL COUNTY 2020-10-26 2025-11-05 $31,014.53 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State