Search icon

CURALEAF FLORIDA, LLC

Company Details

Entity Name: CURALEAF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2008 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: L08000089786
FEI/EIN Number 47-3712491
Address: 10720 Caribbean Blvd, CUTLER BAY, FL, 33189, US
Mail Address: 10720 Caribbean Blvd, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
PalliaTech Florida, Inc. Manager 301 Edgewater Place, Wakefield, MA, 01880

President

Name Role Address
Darin Matthew President 420 Lexington Avenue, New York, NY, 10170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066457 MODERN HEALTH CONCEPTS EXPIRED 2015-06-25 2020-12-31 No data 21800 SW 162ND AVE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 10720 Caribbean Blvd, Suite 500, CUTLER BAY, FL 33189 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 10720 Caribbean Blvd, Suite 500, CUTLER BAY, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2019-10-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-13 1200 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC AMENDMENT 2017-12-13 No data No data
LC DISSOCIATION MEM 2017-12-13 No data No data
LC STMNT OF RA/RO CHG 2017-10-18 No data No data
LC NAME CHANGE 2017-10-02 CURALEAF FLORIDA, LLC No data
LC AMENDMENT 2017-09-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-10-18
ANNUAL REPORT 2018-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State