Entity Name: | ALCURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALCURT, 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: | 08 Dec 2008 (16 years ago) |
Date of dissolution: | 10 Apr 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2024 (a year ago) |
Document Number: | L08000112080 |
FEI/EIN Number |
47-1441070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2126 NW 62ND DRIVE, BOCA RATON, FL, 33496, US |
Mail Address: | 2126 NW 62ND DRIVE, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHMOND SARAH C | Manager | 48 Philmore Road, Newton, MA, 02548 |
CURTIS BRENDA | Agent | 2126 NW 62ND DRIVE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | CURTIS, BRENDA | - |
REINSTATEMENT | 2014-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-24 | 2126 NW 62ND DRIVE, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2014-07-24 | 2126 NW 62ND DRIVE, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-24 | 2126 NW 62ND DRIVE, BOCA RATON, FL 33496 | - |
PENDING REINSTATEMENT | 2014-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-10 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State