Search icon

ORGANIX PRO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ORGANIX PRO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORGANIX PRO SERVICES, 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 Jul 2019 (6 years ago)
Document Number: L19000175518
FEI/EIN Number 84-2315850

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

Address: 5126 Whispering Leaf Trl, Valrico, FL, 33596, US
Mail Address: 5126 Whispering Leaf Trl, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKEN KATHERINE C Manager 5126 Whispering Leaf Trl, Valrico, FL, 33596
Wilken Kristopher M Manager 5126 Whispering Leaf Trl, Valrico, FL, 33596
WILKEN KATHERINE C Agent 5126 Whispering Leaf Trl, Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000161026 TRASH PROS ACTIVE 2022-12-29 2027-12-31 - 1802 GREENWOOD VALLEY DR, PLANT CITY, FL, 33563
G21000160440 BRADY SERVICES ACTIVE 2021-12-03 2026-12-31 - 10242 RED CURRANT COURT, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 5126 Whispering Leaf Trl, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2024-02-06 5126 Whispering Leaf Trl, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 5126 Whispering Leaf Trl, Valrico, FL 33596 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000222099 TERMINATED 1000000986395 HILLSBOROU 2024-04-08 2044-04-17 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000467351 TERMINATED 1000000900592 HILLSBOROU 2021-09-03 2041-09-15 $ 1,720.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-20
Florida Limited Liability 2019-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State