Entity Name: | FLORIDA ORGANICS RECYCLING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA ORGANICS RECYCLING, 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. |
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: | 03 Nov 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Sep 2021 (4 years ago) |
Document Number: | L14000170781 |
FEI/EIN Number |
47-2337313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6727 CR 579, SEFFNER, FL, 33584, US |
Mail Address: | 6727 CR 579, SEFFNER, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAX JIEUN | Manager | 6727 CR 579, SEFFNER, FL, 33584 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000114015 | MOTHERS ORGANICS | EXPIRED | 2014-11-12 | 2019-12-31 | - | 6727 CR 579, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2021-07-09 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-27 | 6727 CR 579, SEFFNER, FL 33584 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-19 | 6727 CR 579, SEFFNER, FL 33584 | - |
LC AMENDMENT AND NAME CHANGE | 2017-07-19 | FLORIDA ORGANICS RECYCLING, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-09-23 |
CORLCRACHG | 2021-07-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-07-10 |
AMENDED ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2018-01-31 |
AMENDED ANNUAL REPORT | 2017-07-27 |
LC Amendment and Name Change | 2017-07-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State