Search icon

MCCRORY'S SUNNY HILL NURSERY, LLC

Company Details

Entity Name: MCCRORY'S SUNNY HILL NURSERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Dec 2024 (2 months ago)
Document Number: L15000111470
FEI/EIN Number 59-2913143
Address: 309 Acuff Road South, Lake Wales, FL, 33859, US
Mail Address: 309 Acuff Road South, Lake Wales, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
GHHIA Manaement, Inc. Manager 309 Acuff Road South, Lake Wales, FL, 33859

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114639 BE.THE CANNABIS STORE EXPIRED 2019-10-23 2024-12-31 No data 420 LEXINGTON AVENUE,SUITE 414, NEW YORK, NY, 10170
G18000069358 GROWHEALTHY ACTIVE 2018-06-19 2028-12-31 No data 1532 EAST BRANDON BLVD, SUITE 4201, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 309 South Acuff Road, Lake Wales, FL 33859 No data
REGISTERED AGENT NAME CHANGED 2025-01-17 Schower, Michael No data
REGISTERED AGENT NAME CHANGED 2024-12-03 C T CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2024-12-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 309 Acuff Road South, Lake Wales, FL 33859 No data
CHANGE OF MAILING ADDRESS 2023-02-24 309 Acuff Road South, Lake Wales, FL 33859 No data
CONVERSION 2015-07-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS K47525. CONVERSION NUMBER 300000152663

Court Cases

Title Case Number Docket Date Status
Michael Weisser VS Florida Department of Health, Office of Medical Marijuana Use, McCrory's Sunny Hill Nursery, LLC, d/b/a Growhealthy, Gotham Green Partners, LLC; Parallax Master Fund, LP; Parallax etc. et al. 1D2022-1705 2022-06-02 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2021-0260

Parties

Name Michael Weisser
Role Appellant
Status Active
Representations Tana Storey, Stephen Alexander Ecenia, J. Stephen Menton
Name Growhealthy
Role Appellee
Status Active
Name Gotham Green Partners, LLC
Role Appellee
Status Active
Representations John M. Lockwood, Devon Nunneley, Thomas J. Morton
Name Parallax Volatility Advisors, L.P.
Role Appellee
Status Active
Name Senvest Global (KY), LP
Role Appellee
Status Active
Name PARALLAX PARTNERS LLC
Role Appellee
Status Active
Name Parallax Master Fund, LP
Role Appellee
Status Active
Representations Jason L. Unger, Thomasina Moore
Name Senvest Master Fund, LP
Role Appellee
Status Active
Representations James A. McKee, Benjamin J. Grossman
Name Department of Health
Role Appellee
Status Active
Representations Eduardo S. Lombard, Angela D. Miles, John Alexander Wilson
Name Office of Medical Marijuana Use
Role Appellee
Status Active
Name MCCRORY'S SUNNY HILL NURSERY, LLC
Role Appellee
Status Active
Representations David Clifford Ashburn
Name Kenneth A. Scheppke, M.D., FAEMS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-10-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Parallax Master Fund, LP
Docket Date 2024-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 388 So. 3d 1148
View View File
Docket Date 2023-08-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael Weisser
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 15 days/RB 15 days 8/21/23
On Behalf Of Michael Weisser
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Senvest Master Fund, LP
Docket Date 2023-07-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Health
Docket Date 2023-06-16
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-05-26
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-05-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of scope of OA
On Behalf Of Senvest Master Fund, LP
View View File
Docket Date 2023-05-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-02-16
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellee's motion to dismiss
On Behalf Of Michael Weisser
View View File
Docket Date 2023-02-06
Type Order
Subtype Order to File Response
Description File Response to Motion ~ Within 10 days of the date of this order, Appellant shall file a response to the motion to dismiss served on February 3, 2023.
View View File
Docket Date 2023-02-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Senvest Master Fund, LP
View View File
Docket Date 2023-01-23
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Change of Address and New Designation of Email Addresses filed by counsel for the Appellee, Florida Department of Health on January 23, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ and new designation of email addresses
On Behalf Of Department of Health
Docket Date 2022-12-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/60 days 2/7/23
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 60 days
On Behalf Of Senvest Master Fund, LP
Docket Date 2022-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/60 days 2/7/23
Docket Date 2022-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 60 days
On Behalf Of Department of Health
Docket Date 2022-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Weisser
View View File
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Michael Weisser
Docket Date 2022-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 11/9/22
Docket Date 2022-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 10/10/22
Docket Date 2022-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Michael Weisser
Docket Date 2022-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 506 pages
Docket Date 2022-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael Weisser
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on June 2, 2022, and in the lower tribunal on N/A.
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Michael Weisser
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-17
CORLCRACHG 2024-12-03
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-11-20
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State