Entity Name: | ORGANIC HEALING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORGANIC HEALING, 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: | 17 Jul 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000123352 |
FEI/EIN Number |
47-4602797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1317 EDGEWATER DRIVE #973, ORLANDO, FL, 32804 |
Mail Address: | 1317 EDGEWATER DRIVE #973, ORLANDO, FL, 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOINIS STEVEN | Manager | 170 Overlake View, Williston, VT, 05495 |
KOINIS STEVEN | Agent | 1317 EDGEWATER DRIVE #973, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2020-06-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-01 | 1317 EDGEWATER DRIVE #973, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 1317 EDGEWATER DRIVE #973, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2020-06-01 | 1317 EDGEWATER DRIVE #973, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-01 | KOINIS, STEVEN | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2020-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-07-28 |
CORLCRACHG | 2020-06-01 |
Admin. Diss. for Reg. Agent | 2020-05-06 |
ANNUAL REPORT | 2020-03-16 |
Reg. Agent Resignation | 2019-12-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State