Search icon

ORGANIC LLC - Florida Company Profile

Company Details

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

ORGANIC 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: 11 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000128436
FEI/EIN Number 85-1654215

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

Address: 12000 w sample rd, Coral Springs, FL, 33065, US
Mail Address: 12000 w sample rd, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJATOVIC ALEKSANDAR Managing Member 12000 w sample rd, Coral Springs, FL, 33065
TOMANOVIC LJUBISA President 1216 S MISSOURI AVE, CLEARWATER, FL, 33756
MIJATOVIC ALEKSANDAR Agent 12000 w sample rd, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-21 MIJATOVIC, ALEKSANDAR -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 12000 w sample rd, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2020-06-26 12000 w sample rd, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 12000 w sample rd, Coral Springs, FL 33065 -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-22
AMENDED ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2020-07-01
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
LC Amendment 2013-09-19
Florida Limited Liability 2013-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State