Search icon

CURTIS SUNDOME, LLC - Florida Company Profile

Company Details

Entity Name: CURTIS SUNDOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURTIS SUNDOME, 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: 21 Mar 2003 (22 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L03000010326
FEI/EIN Number 943460524

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

Address: 3333 WEST KENNEDY BLVD., STE. 206, TAMPA, FL, 33609
Mail Address: 3333 WEST KENNEDY BLVD., STE. 206, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS WILLIAM P Managing Member 3333 W KENNEDY BLVD STE 206, TAMPA, FL, 33609
CURTIS ROBERT T Managing Member 3333 W KENNEDY BLVD STE 206, TAMPA, FL, 33609
CURTIS WILLIAM P Agent 3333 W KENNEDY BLVD STE 206, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
MERGER 2022-12-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000002566. MERGER NUMBER 900000234259
REGISTERED AGENT NAME CHANGED 2014-03-28 CURTIS, WILLIAM P -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 3333 WEST KENNEDY BLVD., STE. 206, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2010-01-07 3333 WEST KENNEDY BLVD., STE. 206, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 3333 W KENNEDY BLVD STE 206, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State