Entity Name: | HEMP UNIVERSITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEMP UNIVERSITY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Apr 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000088436 |
FEI/EIN Number |
83-4497030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 NW 61ST TERRACE, PARKLAND, FL, 33067, US |
Mail Address: | 1436 North NC 581 Hwy, Spring Hope, NC, 27882, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERLOWIN JED | Manager | 7800 NW 61ST TERRACE, PARKLAND, FL, 33067 |
REGISTERED AGENTS INC | Agent | - |
HEMP INC. | Authorized Member | 8174 S LAS VEGAS BLVD, LAS VEGAS, NV, 89123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 7800 NW 61ST TERRACE, PARKLAND, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-11 | 7800 NW 61ST TERRACE, PARKLAND, FL 33067 | - |
LC AMENDMENT | 2018-06-11 | - | - |
LC AMENDMENT | 2017-06-30 | - | - |
LC AMENDMENT | 2017-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-26 | REGISTERED AGENTS INC. | - |
LC REVOCATION OF DISSOLUTION | 2017-06-13 | - | - |
VOLUNTARY DISSOLUTION | 2017-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-06-27 |
LC Amendment | 2018-06-11 |
LC Amendment | 2017-06-30 |
LC Amendment | 2017-06-26 |
LC Revocation of Dissolution | 2017-06-13 |
VOLUNTARY DISSOLUTION | 2017-06-08 |
Florida Limited Liability | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State