Search icon

CURLY CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: CURLY CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURLY CONSULTING, 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 Dec 2006 (18 years ago)
Date of dissolution: 19 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L06000121104
FEI/EIN Number 208098254

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

Address: 5277 Vista Club Run, Sanford, FL, 32771, US
Mail Address: 5277 Vista Club Run, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESSERT GREGORY A Managing Member 5277 Vista Club Run, Sanford, FL, 32771
DESSERT SARAH W Auth 5277 Vista Club Run, Sanford, FL, 32771
Dessert Gregory A Agent 5277 Vista Club Run, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 5277 Vista Club Run, Sanford, FL 32771 -
REINSTATEMENT 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 Dessert, Gregory Alan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-12 5277 Vista Club Run, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-05-12 5277 Vista Club Run, Sanford, FL 32771 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-19
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State