Entity Name: | CURRIE BROTHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CURRIE BROTHERS, 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: | 12 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | L03000052419 |
FEI/EIN Number |
432043361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 W. Wilder Ave, Tampa, FL, 33603, US |
Mail Address: | 206 W. Wilder Ave, Tampa, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRIE PATRICK | Manager | 206 W. Wilder Ave, Tampa, FL, 33603 |
CURRIE NEAL MICHAEL | Managing Member | 421 BOB MCCASKILL DR., DEFUNIAK SPRINGS, FL, 32433 |
CURRIE HAYNES EDWIN | Managing Member | 206 W. Wilder Ave, Tampa, FL, 33603 |
CURRIE PATRICK | Agent | 206 W. Wilder Ave, Tampa, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 206 W. Wilder Ave, Tampa, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 206 W. Wilder Ave, Tampa, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 206 W. Wilder Ave, Tampa, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CURRIE, PATRICK | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2011-06-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State