Search icon

EARTHLY CURES LLC - Florida Company Profile

Company Details

Entity Name: EARTHLY CURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARTHLY CURES 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 2001 (24 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L01000004304
FEI/EIN Number 593706683

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 17702 Emerald Green Place, TAMPA, FL, 33647, US
Address: 17702 Emerald Green Pl, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDHI HASMUKH Managing Member 17702 EMERALD GREEN PL, TAMPA, FL, 33647
GANDHI NINA Manager 17702 Emerald Green Place, TAMPA, FL, 33647
GANDHI HASMUKH Agent 17702 EMERALD GREEN PL, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 17702 Emerald Green Pl, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-04-29 17702 Emerald Green Pl, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2002-02-18 GANDHI, HASMUKH -
REGISTERED AGENT ADDRESS CHANGED 2002-02-18 17702 EMERALD GREEN PL, TAMPA, FL 33647 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State