Search icon

PURE CHOICE ORGANICS, LLC - Florida Company Profile

Company Details

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

PURE CHOICE 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: 10 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000170401
FEI/EIN Number 46-4267986

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

Address: 7739 Riffle Lane, ORLANDO, FL, 32818, US
Mail Address: 7739 RIFFLE LANE, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSMA CHERYL B Managing Member 7739 RIFFLE LANE, ORLANDO, FL, 32818
AUGUSMA GERALDIN Managing Member 7739 RIFFLE LANE, ORLANDO, FL, 32818
AUGUSMA CHERYL B Agent 7739 RIFFLE LANE, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032024 SWEET SWAG FINDS EXPIRED 2018-03-07 2023-12-31 - 7739 RIFFLE LANE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 7739 Riffle Lane, ORLANDO, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 AUGUSMA, CHERYL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000378966 ACTIVE 1000000827305 ORANGE 2019-05-20 2039-05-29 $ 1,365.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000082651 ACTIVE 1000000771572 ORANGE 2018-02-13 2038-02-28 $ 3,046.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000210205 ACTIVE 1000000738940 ORANGE 2017-04-05 2037-04-12 $ 5,344.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2021-03-17
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2013-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State