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. |
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 |
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 |
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 | - | - |
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