Search icon

JUST BRANDS LLC

Company Details

Entity Name: JUST BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: L19000082596
FEI/EIN Number 32-0597913
Address: 3230 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
Mail Address: 3230 W Commercial Blvd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tirado Alex Agent 3230 W Commercial Blvd, Fort Lauderdale, FL, 33309

Chief Operating Officer

Name Role Address
Sandman Brett Chief Operating Officer 329 Sequoia Lane, Boca Raton, FL, 33487

Manager

Name Role Address
FLORA GROWTH U.S. HOLDING CORP. Manager 198 DAVENPORT ROAD, TORONTO, ONT M5R IJ2 CANADA, AL

Authorized Member

Name Role Address
FLORA GROWTH U.S. HOLDING CORP. Authorized Member 198 DAVENPORT ROAD, TORONTO, ONT M5R IJ2 CANADA, AL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070563 JUST CBD EXPIRED 2019-06-24 2024-12-31 No data 2346 THOMAS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 3230 W Commercial Blvd, Suite 180, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-06-04 3230 W Commercial Blvd, Suite 180, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 3230 W Commercial Blvd, Suite 180, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2024-03-05 Tirado, Alex No data
LC AMENDMENT 2022-04-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000014082 ACTIVE 1000000974974 BROWARD 2023-12-20 2043-12-27 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
AMENDED ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-05
LC Amendment 2022-04-07
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-21
Florida Limited Liability 2019-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State