Entity Name: | CANNA FARMS CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Jul 2020 |
Business ALEI: | 1351949 |
Annual report due: | 31 Mar 2025 |
Business address: | 123 Newfield St, Middletown, CT, 06457-2546, United States |
Mailing address: | 123 Newfield St, Middletown, CT, United States, 06457-2546 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | hhart@elitecultivators.com |
NAICS
111998 All Other Miscellaneous Crop FarmingThis U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
HAROLD HART | Officer | +1 860-770-0187 | hhart@elitecultivators.com | 123 NEWFIELD STREET, 123 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HAROLD HART | Agent | 123 Newfield St, 123 NEWFIELD STREET, Middletown, CT, 06457-2546, United States | 123 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States | +1 860-770-0187 | hhart@elitecultivators.com | 123 NEWFIELD STREET, 123 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HEMP.000040.CT | HEMP PRODUCER | ACTIVE | ACTIVE | 2021-04-01 | 2021-04-01 | 2026-12-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CANNA FARMS, LLC | CANNA FARMS CT, LLC | 2020-08-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012377586 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0011370844 | 2023-04-12 | - | Annual Report | Annual Report | - |
BF-0010244469 | 2023-03-29 | - | Annual Report | Annual Report | 2022 |
BF-0010185789 | 2022-01-04 | 2022-01-04 | Interim Notice | Interim Notice | - |
0007309642 | 2021-04-27 | 2021-04-27 | Change of Agent Address | Agent Address Change | - |
0007248142 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0007247804 | 2021-03-20 | 2021-03-20 | Change of Agent | Agent Change | - |
0006962542 | 2020-08-14 | 2020-08-14 | Amendment | Amend Name | - |
0006951061 | 2020-07-22 | 2020-07-22 | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information