Search icon

CURVCO STEEL STRUCTURES LLC - Florida Company Profile

Company Details

Entity Name: CURVCO STEEL STRUCTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURVCO STEEL STRUCTURES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2008 (17 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 30 Jun 2008 (17 years ago)
Document Number: L08000058967
FEI/EIN Number 800199643

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

Address: 7251 W Palmetto Park Road, Suite 301, BOCA RATON, FL, 33433, US
Mail Address: 7251 W Palmetto Park Road, Suite 301, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenspoon Marder LLP Agent 200 E. Broward Blvd., Fort Lauderdale, FL, 33301
DAVIS SHAWN Manager 14545 MILITARY TRAIL #305, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-02 Greenspoon Marder LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 200 E. Broward Blvd., Suite 1800, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 7251 W Palmetto Park Road, Suite 301, SUITE 220, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-01-27 7251 W Palmetto Park Road, Suite 301, SUITE 220, BOCA RATON, FL 33433 -
LC ARTICLE OF CORRECTION 2008-06-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State