Search icon

J. WENDELL CURTIS & CO. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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