Search icon

CANNIDA GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CANNIDA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2019 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2023 (3 years ago)
Document Number: L19000012292
FEI/EIN Number 833004250
Address: 2820 17TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712, US
Mail Address: 2820 17TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712, US
ZIP code: 33712
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE DAVID AII Manager 2820 17TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
SCOTT ARIUS J Manager 2014 EAST IDLEWILD AVENUE, TAMPA, FL, 33610
PERKINS JONAH Manager 2820 17TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
PIERCE DAVID AII Agent 2820 17TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DAVID PIERCE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2355424

Unique Entity ID

Unique Entity ID:
F6AFQ2KZ4KM9
CAGE Code:
88KM8
UEI Expiration Date:
2026-02-18

Business Information

Division Name:
CANNIDA GROUP LLC
Division Number:
CANNIDA GR
Activation Date:
2025-02-20
Initial Registration Date:
2019-01-26

Commercial and government entity program

CAGE number:
88KM8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
DAVID A. PIERCE

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
LC Amendment 2023-01-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-28
Florida Limited Liability 2019-01-10

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17910.00
Total Face Value Of Loan:
17910.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,750
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,840.17
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $8,750
Jobs Reported:
3
Initial Approval Amount:
$17,910
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,069.2
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $17,908
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State