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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PalliaTech Florida, Inc. | Manager | 301 Edgewater Place, Wakefield, MA, 01880 |
Name | Role | Address |
---|---|---|
Darin Matthew | President | 420 Lexington Avenue, New York, NY, 10170 |
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 |
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 |
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