Entity Name: | CANNIDEX BRANDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000073723 |
FEI/EIN Number | 47-3844204 |
Address: | 1639 Village Square Blvd., Tallahassee, FL, 32309, US |
Mail Address: | PO BOX 12307, Tallahassee, FL, 32317, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CANNIDEX BRANDS, LLC, COLORADO | 20161610268 | COLORADO |
Name | Role | Address |
---|---|---|
MCCORD GUYTE III | Agent | 503 VINNEDGE RIDE, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
MCCORD GUYTE PIV | Manager | PO BOX 12307, Tallahassee, FL, 32317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-25 | 1639 Village Square Blvd., Suite 2, Tallahassee, FL 32309 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 1639 Village Square Blvd., Suite 2, Tallahassee, FL 32309 | No data |
LC AMENDMENT AND NAME CHANGE | 2016-04-25 | CANNIDEX BRANDS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
LC Amendment and Name Change | 2016-04-25 |
Florida Limited Liability | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State