Search icon

ORGANIZEMEFORMS, LLC - Florida Company Profile

Company Details

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

ORGANIZEMEFORMS, 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L14000140540
FEI/EIN Number 47-1827963

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

Address: 12515 MCGREGOR BLVD #211A, FORT MYERS, FL, 33919
Mail Address: 12515 MCGREGOR BLVD #211A, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS MARCY Manager 12515 MCGREGOR BLVD #211A, FORT MYERS, FL, 33919
SANDERS MARCY Agent 12515 MCGREGOR BLVD #211A, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142472 CONFESSIONS OF A SINGLE WOMAN EXPIRED 2017-12-28 2022-12-31 - 12515 MCGREGOR BOULEVARD #211A, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 SANDERS, MARCY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State