Search icon

MEDICAL MARIJUANA CLINICS OF FLORIDA, PLLC - Florida Company Profile

Company Details

Entity Name: MEDICAL MARIJUANA CLINICS OF FLORIDA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL MARIJUANA CLINICS OF FLORIDA, PLLC 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 May 2014 (11 years ago)
Date of dissolution: 27 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: L14000073759
FEI/EIN Number 47-1033534

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

Address: 500 W CROSSTOWN PARKWAY, KALAMAZOO, MI, 49008
Mail Address: 500 W CROSSTOWN PARKWAY, KALAMAZOO, MI, 49008, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID CROCKER Authorized Representative 500 W CROSSTOWN PARKWAY, KALAMAZOO, MI, 49008
CROCKER DAVID Agent 11252 Ridge Road, Largo, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131107 GREENWAY HOLISTIC EXPIRED 2016-12-07 2021-12-31 - 500 WEST CROSSTOWN PARKWAY, KALAMAZOO, MI, 49008

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-27 - -
CHANGE OF MAILING ADDRESS 2018-01-27 500 W CROSSTOWN PARKWAY, KALAMAZOO, MI 49008 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 11252 Ridge Road, Largo, FL 33778 -
LC REVOCATION OF DISSOLUTION 2015-07-07 - -
VOLUNTARY DISSOLUTION 2015-03-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-27
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-07-08
LC Revocation of Dissolution 2015-07-07
VOLUNTARY DISSOLUTION 2015-03-09
Florida Limited Liability 2014-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State