Search icon

CURRY, PL - Florida Company Profile

Company Details

Entity Name: CURRY, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURRY, PL 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: 10 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000046328
FEI/EIN Number 161747593

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

Address: 3682 N. Wickham Road, #275, MELBOURNE, FL, 32935-2325, US
Mail Address: 3682 N. Wickham Road, #275, MELBOURNE, FL, 32935-2325, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY JAMES PEsq. Manager 3682 N. Wickham Road, MELBOURNE, FL, 329352325
CURRY JAMES PEsq. Agent 3682 N. Wickham Road, MELBOURNE, FL, 329352325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347900077 CURRY EXPIRED 2008-12-10 2013-12-31 - 601 HERITAGE DRIVE, SUITE 203A, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3682 N. Wickham Road, #275, MELBOURNE, FL 32935-2325 -
CHANGE OF MAILING ADDRESS 2021-04-26 3682 N. Wickham Road, #275, MELBOURNE, FL 32935-2325 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3682 N. Wickham Road, #275, MELBOURNE, FL 32935-2325 -
REGISTERED AGENT NAME CHANGED 2013-03-29 CURRY, JAMES P, Esq. -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State