Entity Name: | ORGANICA FOR ALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ORGANICA FOR ALL, 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: |
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: | 19 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | L15000176776 |
FEI/EIN Number |
47-5348476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2139 N University Dr., #5112, Coral Springs, FL 33071 |
Mail Address: | 2139 N University Dr, #5112, Coral Springs, FL 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PODCHERNYAEV, OLEG | Agent | 2139 N University Dr., #5112, Coral Springs, FL 33071 |
PODCHERNYAEV, OLEG | Mr. | 4041 Soquel Dr., 311 Soquel, CA 95073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 2139 N University Dr., #5112, Coral Springs, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 2139 N University Dr., #5112, Coral Springs, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 2139 N University Dr., #5112, Coral Springs, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 2637 E Atlantic Blvd, #46009, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 2637 E Atlantic Blvd, #46009, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 2637 E Atlantic Blvd, #46009, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | PODCHERNYAEV, OLEG | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-08 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State