Search icon

KUSH CLOUD SMOKE SHOP LLC - Florida Company Profile

Company Details

Entity Name: KUSH CLOUD SMOKE SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUSH CLOUD SMOKE SHOP 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: 13 Apr 2015 (10 years ago)
Document Number: L15000063814
FEI/EIN Number 33-2650707

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

Address: 2118 W. Busch Blvd, Tampa, FL, 33612, US
Mail Address: 2118 W. Busch Blvd, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finn Evan C Owne 12406 Southbridge Terrace Drive, Hudson, FL, 34665
Fisher Desiree Owne 12406 Southbridge Terrace Drive, Hudson, FL, 34665
Finn Evan C Agent 12406 Southbridge Terrace Drive, Hudson, FL, 34665

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-11 Finn, Evan C -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 12406 Southbridge Terrace Drive, Hudson, FL 34665 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 156 Lake Shore Drive East, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2017-01-11 2118 W. Busch Blvd, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 2118 W. Busch Blvd, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2016-01-12 BASAR, AUDREY D -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State