Entity Name: | CORWIN'S THERAPEUTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORWIN'S THERAPEUTICS, 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: |
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: | 31 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2016 (9 years ago) |
Document Number: | L08000073892 |
FEI/EIN Number |
471389919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 N HALIFAX AVE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 1221 N HALIFAX AVE, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORWIN JAMES W | Managing Member | 1221 N HALIFAX AVE, ORMOND BEACH, FL, 32118 |
CORWIN JAMES W | Agent | 1221 N HALIFAX AVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-05 | 1221 N HALIFAX AVE, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-30 | 1221 N HALIFAX AVE, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2016-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-30 | 1221 N HALIFAX AVE, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-30 | CORWIN, JAMES W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-24 |
REINSTATEMENT | 2016-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State