Search icon

242 CANNABIS, LLC

Company Details

Entity Name: 242 CANNABIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: L17000257665
FEI/EIN Number NOT APPLICABLE
Address: 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133, US
Mail Address: 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1994947 2601 SOUTH BAYSHORE DRIVE, SUITE 900, MIAMI, FL, 33133 18770 N COUNTY ROAD 225, GAINESVILLE, FL, 32609 (786) 885-0397

Filings since 2024-01-30

Form type T-3/A
File number 022-29110-55
Filing date 2024-01-30
File View File

Filings since 2023-11-29

Form type UPLOAD
File number 022-29110
Filing date 2023-11-29
File View File

Filings since 2023-11-28

Form type T-3/A
File number 022-29110-55
Filing date 2023-11-28
File View File

Filings since 2023-11-22

Form type T-3/A
File number 022-29110-55
Filing date 2023-11-22
File View File

Filings since 2023-11-22

Form type T-3
File number 022-29110-55
Filing date 2023-11-22
File View File

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Goubert David President 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133

Vice President

Name Role Address
Miles Charles Vice President 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133
Fisher Paul Vice President 2601 South Bayshore Drive, Miami, FL, 33133

Manager

Name Role Address
Goubert David Manager 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133
Miles Charles Manager 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133
Fisher Paul Manager 2601 South Bayshore Drive, Suite 900, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 2601 South Bayshore Drive, Suite 900, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-04-12 2601 South Bayshore Drive, Suite 900, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2021-05-14 No data No data
LC AMENDMENT 2019-08-06 No data No data
LC AMENDMENT 2018-10-15 No data No data
LC DISSOCIATION MEM 2018-05-11 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-23
CORLCRACHG 2021-05-14
AMENDED ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
LC Amendment 2019-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State