Entity Name: | CBCEUTICALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CBCEUTICALS, 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: |
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: | 01 Oct 2018 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | L18000231678 |
FEI/EIN Number |
83-2163791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3778 NW 124TH AVE, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 3778 NW 124TH AVE, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APARICIO AIDA | BOOK | 4230 SW 72 TERRACE, DAVIE, FL, 33314 |
GLADSTONE JARON B | Manager | 3778 NW 124TH AVE, CORAL SPRINGS, FL, 33065 |
GLADSTONE PETER L | Agent | 101 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000137616 | CBCEUTICALS | EXPIRED | 2018-12-31 | 2023-12-31 | - | 4040 PALMETTO TRAIL, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-07 | 3778 NW 124TH AVE, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2022-09-07 | 3778 NW 124TH AVE, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-07 | 101 NORTH FEDERAL HIGHWAY, STE 702, BOCA RATON, FL 33432 | - |
LC NAME CHANGE | 2021-05-05 | CBCEUTICALS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-03-22 | GLADSTONE, PETER L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2022-01-27 |
LC Name Change | 2021-04-19 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-12 |
Florida Limited Liability | 2018-10-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State