Search icon

CURRICULA-LA-LA LLC - Florida Company Profile

Company Details

Entity Name: CURRICULA-LA-LA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURRICULA-LA-LA 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 30 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: L08000037109
FEI/EIN Number 262394150

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

Address: 4356 Pond Apple Drive North, NAPLES, FL, 34119, US
Mail Address: 4356 Pond Apple Drive North, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS Matthew S Owne 4356 Pond Apple Drive North, NAPLES, FL, 34119
Nichols Matthew S Agent 4356 Pond Apple Drive North, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 4356 Pond Apple Drive North, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 4356 Pond Apple Drive North, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2019-04-07 4356 Pond Apple Drive North, NAPLES, FL 34119 -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-11-04 Nichols, Matthew S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-07
REINSTATEMENT 2015-10-23
AMENDED ANNUAL REPORT 2014-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State