Search icon

CANNA FARMS CT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This 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

Officer

Name Role Phone E-Mail Residence address
HAROLD HART Officer +1 860-770-0187 hhart@elitecultivators.com 123 NEWFIELD STREET, 123 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change CANNA FARMS, LLC CANNA FARMS CT, LLC 2020-08-14

Filing

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 -
See something incorrect or outdated? Let us know

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