Search icon

EPIC CANNABIS DISPENSARIES LLC - Florida Company Profile

Company Details

Entity Name: EPIC CANNABIS DISPENSARIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC CANNABIS 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.
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 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L17000035060
FEI/EIN Number 81-5377613

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

Address: 31564 U.S. 19 NORTH, PALM HARBOR, FL, 34684, US
Mail Address: 31564 U.S. 19 NORTH, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUJU MICHAEL J Manager 31564 US HIGHWAY 19 N, PALM HARBOR, FL, 34684
JALLO PAUL Manager 31564 US HIGHWAY 19 N, PALM HARBOR, FL, 34684
MCKNIGHT WILLIAM Manager 31564 US HIGHWAY 19 N, PALM HARBOR, FL, 34684
L.D. CROW, TRUSTEE, CROW FAMILY TRUST Manager 31564 U.S. 19 NORTH, PALM HARBOR, FL, 34684
GUJU MICHAEL JESQ Agent 31564 US 19 NORTH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-03-24 EPIC CANNABIS DISPENSARIES LLC -
LC AMENDMENT 2023-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 31564 U.S. 19 NORTH, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2022-05-23 31564 U.S. 19 NORTH, PALM HARBOR, FL 34684 -
LC AMENDMENT AND NAME CHANGE 2022-05-23 EPIC CANNIBIS DISPENSARIES LLC -
LC AMENDMENT 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2018-12-17 GUJU, MICHAEL J, ESQ -
REINSTATEMENT 2018-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
LC Name Change 2023-03-24
LC Amendment 2023-02-21
ANNUAL REPORT 2023-01-16
LC Amendment and Name Change 2022-05-23
ANNUAL REPORT 2022-01-21
LC Amendment 2021-11-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State