Entity Name: | J. WENDELL CURTIS & CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J. WENDELL CURTIS & CO. 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: | 31 Oct 2007 (18 years ago) |
Date of dissolution: | 09 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2020 (4 years ago) |
Document Number: | L07000110344 |
FEI/EIN Number |
261340202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1802 BEDFORD TERRACE H-176, SUN CITY CENTER, FL, 33573, US |
Mail Address: | 1802 BEDFORD TERRACE H-176, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURTIS JAMES W | Manager | 1802 BEDFORD TERR H176, SUN CITY CENTER, FL, 33573 |
CURTIS JAMES W | Agent | 1802 BEDFORD TERR H-176, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-09 | - | - |
REINSTATEMENT | 2020-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-27 | 1802 BEDFORD TERRACE H-176, SUN CITY CENTER, FL 33573 | - |
LC STMNT OF AUTHORITY | 2014-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-29 | 1802 BEDFORD TERR H-176, SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-29 | CURTIS, JAMES W | - |
LC AMENDMENT | 2014-08-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-09 |
REINSTATEMENT | 2020-10-15 |
REINSTATEMENT | 2016-01-26 |
CORLCAUTH | 2014-12-03 |
LC Amendment | 2014-08-29 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State