Search icon

ORGANIC POAG, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ORGANIC POAG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORGANIC POAG, 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: 08 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: L17000190463
FEI/EIN Number 82-2856551

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

Address: 920 N OSCEOLA AVE, CLEARWATER, FL, 33755, US
Mail Address: 920 N OSCEOLA AVE, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ORGANIC POAG, LLC, ALABAMA 000-843-934 ALABAMA

Key Officers & Management

Name Role Address
MCDOUGALL JOHN H Manager 920 N OSCEOLA AVE, CLEARWATER, FL, 33755
GIRA JOSEPH P Manager 905 CLAYMARK DRIVE, ST LOUIS, MO, 63131
Rideout Gregory J Manager 43 Saint Thomas Ct, Little Rock, AR, 722115512
MCDOUGALL JOHN H Agent 920 N OSCEOLA AVE, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131176 MY MEDICAL SUPPLY ACTIVE 2023-10-24 2028-12-31 - 11205 RICHARDSON DRIVE, NORTH LITTLE ROCK, AR, 72113
G21000020250 MY MEDICAL SUPPLY COMPANY ACTIVE 2021-02-10 2026-12-31 - 440 S GULFVIEW BLVD,, APT 17, CLEARWATER, FL, 33767
G20000161054 ORGANIC POAG ACTIVE 2020-12-18 2025-12-31 - 2720 KENTUCKY ROAD, QUINCY, IL, 62301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 920 N OSCEOLA AVE, #707, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2023-02-02 920 N OSCEOLA AVE, #707, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 920 N OSCEOLA AVE, #707, CLEARWATER, FL 33755 -
REINSTATEMENT 2020-12-15 - -
REGISTERED AGENT NAME CHANGED 2020-12-15 MCDOUGALL, JOHN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-12-15
Florida Limited Liability 2017-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State