Entity Name: | FLORIDA HEMP PROCESSING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Mar 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Jun 2015 (10 years ago) |
Document Number: | L13000043141 |
Address: | 519 Triplett St., Tarpon Springs, FL, 34689, US |
Mail Address: | 519 Triplett St., Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON ROBERT F | Agent | 381 OASIS PARK RD, FT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
Clayton Robert F | Owne | 381 OASIS PARK RD, FT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 519 Triplett St., Tarpon Springs, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 519 Triplett St., Tarpon Springs, FL 34689 | No data |
LC NAME CHANGE | 2015-06-26 | FLORIDA HEMP PROCESSING, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-07 |
LC Name Change | 2015-06-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State