Search icon

FOREST ORGANICS LLC - Florida Company Profile

Company Details

Entity Name: FOREST ORGANICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREST 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: 14 Dec 2015 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 12 Sep 2024 (8 months ago)
Document Number: L15000207259
FEI/EIN Number 81-0852878

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

Address: 114 Pilgrim Drive, Wisconsin Dells, WI, 53965, US
Mail Address: 1138 Timber Trace Drive, Wesley Chapel, FL, 33543, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paylian Sergei President 1138 Timber Trace Drive, Wesley Chapel, WI, 33543
Paylian Armen Vice President 1138 Timber Trace Drive, Wesley Chapel, FL, 33543
Paylian Anna Vice President 1138 Timber Trace Drive, Wesley Chapel, WI, 33543
Paylian Anastasia Vice President 1138 Timber Trace Drive, Wesley Chapel, FL, 33543
PAYLIAN SERGEI Agent 1138 Timber Trace Drive, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-09-12 - -
VOLUNTARY DISSOLUTION 2024-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 1138 Timber Trace Drive, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2024-02-10 114 Pilgrim Drive, 7, Wisconsin Dells, WI 53965 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 114 Pilgrim Drive, 7, Wisconsin Dells, WI 53965 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-10-07 - -
REINSTATEMENT 2022-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Revocation of Dissolution 2024-09-12
VOLUNTARY DISSOLUTION 2024-08-28
ANNUAL REPORT 2024-02-10
REINSTATEMENT 2023-10-03
LC Amendment 2022-10-07
REINSTATEMENT 2022-08-20
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-10-27
Florida Limited Liability 2015-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State