Search icon

ORGANICARE LLC - Florida Company Profile

Company Details

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

ORGANICARE 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: 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: 13 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000141645
FEI/EIN Number 84-3934444

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

Address: 3906 E 11TH AVE, Tampa, FL, 33605, US
Mail Address: 3906 E 11TH AVE, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKAR MAI Auth 3906 E 11TH AVE, Tampa, FL, 33605
ASKAR MAI Agent 3906 E 11TH AVE, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-27 ASKAR, MAI -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 3906 E 11TH AVE, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2022-03-01 3906 E 11TH AVE, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 3906 E 11TH AVE, Tampa, FL 33605 -
REINSTATEMENT 2019-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000121170 TERMINATED 1000000918131 HILLSBOROU 2022-03-08 2042-03-09 $ 1,832.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000019804 TERMINATED 1000000911280 HILLSBOROU 2021-12-28 2032-01-12 $ 1,125.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-08-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-02-20
ANNUAL REPORT 2017-04-16
Florida Limited Liability 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826637303 2020-05-01 0455 PPP 10445 MEADOW SPRING DR, TAMPA, FL, 33647-3264
Loan Status Date 2023-09-28
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5804
Loan Approval Amount (current) 5804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-3264
Project Congressional District FL-15
Number of Employees 12
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State