Search icon

CURRYTEAM REALTY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CURRYTEAM REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURRYTEAM REALTY, 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: 07 Jun 2010 (15 years ago)
Document Number: L10000060852
FEI/EIN Number 272805086

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

Address: 51 PINE STREET, ATLANTIC BEACH, FL, 32233, US
Mail Address: 51 PINE STREET, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CURRYTEAM REALTY, LLC, COLORADO 20211151877 COLORADO

Key Officers & Management

Name Role Address
CURRY CHRISTOPHER J Manager 51 PINE STREET, ATLANTIC BEACH, FL, 32233
CURRY CHRISTOPHER J Agent 51 PINE STREET, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068513 YOU FIRST REAL ESTATE EXPIRED 2011-07-08 2016-12-31 - 170 SW LEGACY GLEN, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 51 PINE STREET, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 51 PINE STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2016-06-30 51 PINE STREET, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State