Search icon

HUMBOLDT ORGANIX LLC - Florida Company Profile

Company Details

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

HUMBOLDT ORGANIX 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: 27 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000241716
FEI/EIN Number 82-3491554

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

Address: 8716 SE 128th Lane, Belleview, FL, 34420, US
Mail Address: 1154 Helen Ave., Ukiah, CA, 95482, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINSON SAMUEL LSR Authorized Representative 1154 helen Ave., Ukiah, CA, 95482
MUNOZ CHRISTOPHER G Agent 8716 SE 128th Lane, Belleview, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 8716 SE 128th Lane, Belleview, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 8716 SE 128th Lane, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2019-04-22 8716 SE 128th Lane, Belleview, FL 34420 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000264588 TERMINATED 1000000822130 MARION 2019-04-04 2029-04-10 $ 467.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-08-14
Florida Limited Liability 2017-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State