Search icon

INDIAN RIVER ORGANICS, LLC - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER ORGANICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN RIVER 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: 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: 22 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L15000013104
FEI/EIN Number 47-2917515

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

Address: 1477 S. Leavitt Ave #200, Orange City, FL, 32763, US
Mail Address: 1477 S. Leavitt Ave, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER JEFFERY L Manager 1477 S. Leavitt Ave, Orange City, FL, 32763
SORENSEN JONATHAN G Manager 1477 S. Leavitt Ave, Orange City, FL, 32763
LEGER FRANCIS K Manager 1477 S. Leavitt Ave, Orange City, FL, 32763
FULLER JEFFERY L Agent 1477 S. Leavitt Ave, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1477 S. Leavitt Ave #200, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2022-04-06 1477 S. Leavitt Ave #200, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1477 S. Leavitt Ave, #200, Orange City, FL 32763 -
LC AMENDMENT 2018-01-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
LC Amendment 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7750067100 2020-04-14 0491 PPP 500 FAITH TER, MAITLAND, FL, 32751
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31197.5
Loan Approval Amount (current) 31197.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 7
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31354.35
Forgiveness Paid Date 2020-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State