Search icon

CBCEUTICALS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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