Search icon

HEMP UNIVERSITY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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