Entity Name: | HEALING HAND CBD SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Sep 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L19000239406 |
FEI/EIN Number | 84-3300469 |
Address: | 4550 winkler avenue, FORT MYERS, FL, 33966, US |
Mail Address: | 4550 winkler avenue, FORT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSELL DANIEL H | Agent | 4550 winkler avenue, FORT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
HASSELL DANIEL H | Manager | 4550 winkler avenue, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2022-08-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-02 | 4550 winkler avenue, apt 304, FORT MYERS, FL 33966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-02 | 4550 winkler avenue, apt 304, FORT MYERS, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-02 | 4550 winkler avenue, apt 304, FORT MYERS, FL 33966 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-02 | HASSELL, DANIEL H | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000086405 | ACTIVE | 1000000944025 | LEE | 2023-02-15 | 2043-03-01 | $ 8,740.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-20 |
REINSTATEMENT | 2022-08-02 |
ANNUAL REPORT | 2020-04-01 |
Florida Limited Liability | 2019-09-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State