Search icon

MY ORGANIC TRUTH LLC - Florida Company Profile

Company Details

Entity Name: MY ORGANIC TRUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY ORGANIC TRUTH 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: 06 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L20000191530
FEI/EIN Number 85-2020442

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

Address: 1351 VASEY ROAD, APOPKA, FL, 32703, US
Mail Address: 1351 VASEY ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND SAIGE Authorized Member 1261 NE 207 TERRACE, MIAMI, FL, 33179
YOUNG MONIQUE Agent 7901 4TH ST N, ST. PETERSBURG, FL, 33702
JOSHUA GORDAN Manager 4713 DOBERMAN, ORLANDO, FL, 32818
YOUNG MONIQUE Authorized Member 1351 VAXEY ROAD, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000091527 MY OT ACTIVE 2020-07-29 2025-12-31 - 1180 NE 123ST, MIAMI, FL, 33168
G20000091531 ORGANIC TRUTH ACTIVE 2020-07-29 2025-12-31 - 1180 NE 123ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1351 VASEY ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2023-01-25 1351 VASEY ROAD, APOPKA, FL 32703 -
REINSTATEMENT 2023-01-16 - -
REGISTERED AGENT NAME CHANGED 2023-01-16 YOUNG, MONIQUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-01-16
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-07-06

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20958.15

Date of last update: 01 Jun 2025

Sources: Florida Department of State