Search icon

CANSORTIUM HOLDINGS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CANSORTIUM HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CANSORTIUM HOLDINGS 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: 11 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: L16000029192
FEI/EIN Number N/A

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

Address: 5540 W. Executive Drive, STE 100, Tampa, FL 33609
Mail Address: 5540 W. Executive Drive, STE 100, UNIT 110, Tampa, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CANSORTIUM HOLDINGS LLC, MINNESOTA d08c6b47-454f-e911-9172-00155d01b32c MINNESOTA
Headquarter of CANSORTIUM HOLDINGS LLC, COLORADO 20191029364 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
1722334 82 NE 26TH STREET, UNIT 110, MIAMI, FL, 33137 82 NE 26TH STREET, UNIT 110, MIAMI, FL, 33137 305-900-6266

Filings since 2017-11-14

Form type D
File number 021-298686
Filing date 2017-11-14
File View File

Key Officers & Management

Name Role Address
Inc., Cansortium International Manager 5540 W. Executive Drive, STE 100, Tampa, FL 33609
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067241 FLUENT CANNABIS CARE EXPIRED 2019-06-13 2024-12-31 - 82 NE 26TH ST.,UNIT #110, MIAMI, FL, 33137
G19000067242 FLUENT EXPIRED 2019-06-13 2024-12-31 - 82 NE 26TH STREET #110, MIAMI, FL, 33137
G19000018934 FLUENT EXPIRED 2019-02-06 2024-12-31 - 82 NE 26TH ST., UNIT 110, MIAMI, FL, 33137
G19000018935 FLUENT CANNABIS CARE EXPIRED 2019-02-06 2024-12-31 - 82 NE 26TH ST., UNIT 110, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 5540 W. Executive Drive, STE 100, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-04-26 5540 W. Executive Drive, STE 100, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2023-03-23 CORPORATE CREATIONS NETWORK, INC. -
LC STMNT OF RA/RO CHG 2021-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-18
CORLCRACHG 2021-06-02
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-03-24
CORLCRACHG 2019-05-02

Date of last update: 19 Feb 2025

Sources: Florida Department of State