Search icon

DOCTORS HEMP SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DOCTORS HEMP SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTORS HEMP SOLUTIONS, 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 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L17000129288
FEI/EIN Number 86-2900327

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

Address: 540 B ROAD, LABELLE, FL, 33935, US
Mail Address: 540 B ROAD, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON BRIAN E Manager 6846 Trail Blvd, Naples, FL, 34108
Menzies Robert G Manager 3606 Enterprise Avenue, NAPLES, FL, 34104
MENZIES ROBERT G Agent 3606 Enterprise Avenue, Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067736 CANINE HEMP SOLUTIONS ACTIVE 2021-05-18 2026-12-31 - 6846 TRAIL BLVD, NAPLES, FL, 34108
G21000067731 EQUINE HEMP SOLUTIONS ACTIVE 2021-05-18 2026-12-31 - 6846 TRAIL BLVD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 3606 Enterprise Avenue, STE 225, Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 540 B ROAD, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2021-09-22 540 B ROAD, LABELLE, FL 33935 -
LC AMENDMENT AND NAME CHANGE 2021-03-22 DOCTORS HEMP SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-30
LC Amendment and Name Change 2021-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-05
Florida Limited Liability 2017-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State