Search icon

CANNABIS CURES INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CANNABIS CURES INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANNABIS CURES INVESTMENTS, 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: 22 Dec 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: L17000260678
FEI/EIN Number 83-1029350

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

Address: 600 W. FULTON ST. STE. 800, Chicago, IL, 60661, US
Mail Address: 600 W. FULTON ST. STE. 800, Chicago, IL, 60661, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Bachtell Charles Manager 600 W. FULTON ST. STE. 800, Chicago, IL, 60661

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 600 W. FULTON ST. STE. 800, Chicago, IL 60661 -
CHANGE OF MAILING ADDRESS 2024-04-12 600 W. FULTON ST. STE. 800, Chicago, IL 60661 -
LC STMNT OF RA/RO CHG 2021-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 115 NORTH CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-06-29 COGENCY GLOBAL INC. -
LC AMENDMENT 2018-09-19 - -
LC DISSOCIATION MEM 2018-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-05
CORLCRACHG 2021-06-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
LC Amendment 2018-09-19
ANNUAL REPORT 2018-06-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State