Search icon

MICKIE'S ORGANIC GARDEN, LLC - Florida Company Profile

Company Details

Entity Name: MICKIE'S ORGANIC GARDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MICKIE'S ORGANIC GARDEN, 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: 19 Dec 2016 (8 years ago)
Date of dissolution: 27 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2020 (4 years ago)
Document Number: L16000228244
FEI/EIN Number 82-1878575

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

Address: 3790 Pine Cone Lane, ORMOND BEACH, FL 32174
Mail Address: 3790 Pine Cone Lane, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson, Neil Vernon Agent 3790 Pine Cone Lane, ORMOND BEACH, FL 32174
Thompson, Mickie Jo Authorized Member 3790 Pine Cone Lane, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-27 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 Thompson, Neil Vernon -
REGISTERED AGENT ADDRESS CHANGED 2019-12-11 3790 Pine Cone Lane, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-11 3790 Pine Cone Lane, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2019-12-11 3790 Pine Cone Lane, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2019-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-27
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-12-11
REINSTATEMENT 2019-02-21
REINSTATEMENT 2017-12-18
Florida Limited Liability 2016-12-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State