Search icon

ORGANIC GROWING SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ORGANIC GROWING SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L15000012327
FEI/EIN Number 47-2851303

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

Address: 4479 169th Road, Live oak, FL, 32060, US
Mail Address: P.O. Box 26, MAYO, FL, 32066, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS ANDREW D Chief Executive Officer P.O. Box 26, MAYO, FL, 32066
BASS ANDREW D Agent 4479 169th Road, Live oak, FL, 32060
Joanna Bass H President P.O. Box 26, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 4479 169th Road, Live oak, FL 32060 -
CHANGE OF MAILING ADDRESS 2023-01-19 4479 169th Road, Live oak, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 4479 169th Road, Live oak, FL 32060 -
LC AMENDMENT 2017-08-07 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 BASS, ANDREW D -

Court Cases

Title Case Number Docket Date Status
Organic Growing Solutions, LLC and Andrew Bass, Appellant(s) v. Louis Shiver, Appellee(s). 1D2022-0706 2022-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Lafayette County
2020-10-CA

Parties

Name Andrew Bass
Role Appellant
Status Active
Name ORGANIC GROWING SOLUTIONS, LLC
Role Appellant
Status Active
Representations Samuel Alexander
Name Louis Shiver
Role Appellee
Status Active
Representations Donald R. Curtis III
Name Hon. Darren K. Jackson
Role Judge/Judicial Officer
Status Active
Name Hon. Steve Land
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2023-10-16
Type Response
Subtype Response
Description Response to motion for written opinion
On Behalf Of Louis Shiver
Docket Date 2023-10-04
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Organic Growing Solutions, LLC
Docket Date 2023-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 372 So. 3d 637
View View File
Docket Date 2022-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Organic Growing Solutions, LLC
Docket Date 2022-09-20
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellee in this case, the Court sua sponte discharges its order of September 19, 2022, requiring appellee to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-09-19
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Louis Shiver
Docket Date 2022-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Louis Shiver
Docket Date 2022-09-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 87 pages - Supplement 1
On Behalf Of Hon. Steve Land
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed August 22, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before September 12, 2022.
Docket Date 2022-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Louis Shiver
Docket Date 2022-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Organic Growing Solutions, LLC
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s unopposed motion for extension of time for service of the initial brief, docketed on July 5, 2022. Appellant shall serve the initial brief on or before July 15, 2022.
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Organic Growing Solutions, LLC
Docket Date 2022-06-17
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of Appellants’ response filed June 14, 2022, and the lower tribunal clerk’s transmittal of the record, the Court discharges the order issued May 25, 2022.
Docket Date 2022-06-14
Type Response
Subtype Response
Description RESPONSE ~ to 05/25 order
On Behalf Of Organic Growing Solutions, LLC
Docket Date 2022-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 626 pages
On Behalf Of Hon. Steve Land
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Fur EOT Unless Extraord ~      Appellant's motion docketed May 31, 2022, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before July 5, 2022. No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Organic Growing Solutions, LLC
Docket Date 2022-05-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed May 3, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before June 2, 2022.
Docket Date 2022-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Organic Growing Solutions, LLC
Docket Date 2022-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Organic Growing Solutions, LLC
Docket Date 2022-03-16
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Organic Growing Solutions, LLC
Docket Date 2022-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Organic Growing Solutions, LLC
Docket Date 2022-03-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Steve Land
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 22, 2022.
Docket Date 2022-09-19
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ The initial brief filed by the Appellant on September 12, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-26
LC Amendment 2017-08-07
ANNUAL REPORT 2017-01-16

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56500.00
Total Face Value Of Loan:
56500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55695.55
Total Face Value Of Loan:
55695.55

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55695.55
Current Approval Amount:
55695.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56138.02
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56500
Current Approval Amount:
56500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56774.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State