Search icon

LOOP'S DISPENSARIES, LLC - Florida Company Profile

Company Details

Entity Name: LOOP'S DISPENSARIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOOP'S DISPENSARIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jun 2015 (10 years ago)
Document Number: L14000129529
FEI/EIN Number 38-4099071

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

Address: 4844 Racetrack Road, ST. JOHNS, FL, 32259, US
Mail Address: 4844 Racetrack Road, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASCIK MARK A Manager 400 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
LOOP DAVID Manager 2568 OLD MIDDLEBURG ROAD, JACKSONVILLE, FL, 32210
Loop Leighton Chief Financial Officer 4844 Racetrack Road, ST. JOHNS, FL, 32259
PALMETTO CHARTER SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103601 VIDACANN ACTIVE 2017-09-18 2027-12-31 - 4844 RACE TRACK ROAD, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 4844 Racetrack Road, ST. JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2022-03-10 4844 Racetrack Road, ST. JOHNS, FL 32259 -
LC NAME CHANGE 2015-06-12 LOOP'S DISPENSARIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
LC Name Change 2015-06-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State