Entity Name: | 2500 CURRY FORD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2500 CURRY FORD, 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: |
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: | 19 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000074699 |
FEI/EIN Number |
822930847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1466 E. Michigan St., Orlando, FL, 32806, US |
Mail Address: | 1466 E. Michigan St., Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVKO JAMES D | Manager | 1466 E. Michigan St., Orlando, FL, 32806 |
BREWER KURT FEsq. | Agent | 147 E LYMAN AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 1466 E. Michigan St., Orlando, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 1466 E. Michigan St., Orlando, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 147 E LYMAN AVE, STE A, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | BREWER, KURT FORREST, Esq. | - |
CANCEL ADM DISS/REV | 2010-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC NAME CHANGE | 2007-07-30 | 2500 CURRY FORD, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State