Entity Name: | CURTLAN DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CURTLAN DEVELOPMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2003 (22 years ago) |
Document Number: | L00000016162 |
FEI/EIN Number |
364527079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 Casey Key Rd, SUITE LR, NOKOMIS, FL, 34275, US |
Mail Address: | 714 Casey Key Rd, SUITE LR, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEMMINGER JOSEPH J | Managing Member | 714 Casey Key Rd, Nokomis, FL, 34275 |
MEMMINGER SUSAN K | Manager | 38526 LAKESHORE DR, HARRISON TOWNSHIP, MI, 48045 |
MEMMINGER JOSEPH J | Manager | 714 Casey Key Rd, Nokomis, FL, 34275 |
MEMMINGER JOSEPH JDr. | Agent | 714 Casey Key Rd, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 714 Casey Key Rd, SUITE LR, NOKOMIS, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 714 Casey Key Rd, SUITE LR, NOKOMIS, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 714 Casey Key Rd, Nokomis, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | MEMMINGER, JOSEPH J, Dr. | - |
REINSTATEMENT | 2003-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State