Search icon

MISTY ORGANICS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MISTY ORGANICS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISTY ORGANICS, L.L.C. 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: 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: 07 Mar 2016 (9 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L16000046733
FEI/EIN Number 81-1786048

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

Address: 4726 W KNIGHTS GRIFFING RD, PLANT CITY, FL, 33565, US
Mail Address: 4726 W KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINARD JAMES CJR. Manager 4726 W KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565
Wishnatzki Gary Manager 16609 Millan De Avila, Tampa, FL, 33613
CLINARD JAMES CJR. Agent 4726 W KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 4726 W KNIGHTS GRIFFING RD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2020-01-06 4726 W KNIGHTS GRIFFING RD, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 4726 W KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2016-10-17 CLINARD, JAMES C, JR. -
LC AMENDMENT 2016-10-17 - -
LC DISSOCIATION MEM 2016-07-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-18
LC Amendment 2016-10-17
CORLCDSMEM 2016-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State