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. |
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 |
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 | - |
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 |
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 | - |
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