Entity Name: | CURVE COMMERCIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CURVE COMMERCIAL SERVICES, 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: | 11 Mar 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000030100 |
FEI/EIN Number |
275481134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Global Merchant Fund, 20807 Biscayne Blvd, Aventura, FL, 33180, US |
Mail Address: | C/O Global Merchant Fund, 20807 Biscayne Blvd, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Neely Cris | Director | C/O Global Merchant Fund, Aventura, FL, 33180 |
Neely Cris | Agent | C/O Global Merchant Fund, Aventura, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000060619 | ZOOFY INTERNATIONAL | EXPIRED | 2015-06-15 | 2020-12-31 | - | 3600 RED ROAD, SUITE 606AB, MIRAMAR, FL, 33025 |
G13000045783 | CURVE PRODUCTS | EXPIRED | 2013-07-11 | 2018-12-31 | - | 12601 N. WINNERS CIRCLE, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | C/O Global Merchant Fund, 20807 Biscayne Blvd, Suite 203, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | Neely, Cris | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | C/O Global Merchant Fund, 20807 Biscayne Blvd, Suite 203, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | C/O Global Merchant Fund, 20807 Biscayne Blvd, Suite 203, Aventura, FL 33180 | - |
LC DISSOCIATION MEM | 2018-11-19 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2013-03-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000390649 | ACTIVE | CACE18023523 | BROWARD 17TH CIRCUIT COURT | 2023-11-26 | 2029-06-25 | $1,040,201.67 | DYNASTY APPAREL CORP, 13000 NW 42 AVENUE, MIAMI, FLORIDA 33054 |
J18000561258 | TERMINATED | 1000000792640 | BROWARD | 2018-08-03 | 2028-08-08 | $ 1,075.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000196974 | TERMINATED | 1000000739476 | BROWARD | 2017-03-30 | 2027-04-07 | $ 1,459.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000196883 | TERMINATED | 1000000739464 | BROWARD | 2017-03-30 | 2037-04-07 | $ 15,292.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DYNASTY APPAREL CORP., Appellant(s) v. TFS RT, INC., et al., Appellee(s). | 4D2024-0396 | 2024-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DYNASTY APPAREL CORP. |
Role | Appellant |
Status | Active |
Representations | Erin Pogue Newell |
Name | TFS RT, INC. |
Role | Appellee |
Status | Active |
Representations | Mitchell Ryan Katz, Michael Rubin, Chelsea Emma Koff, Craig Stephen Barnett, Marlon Edward Bryan |
Name | Armando Mendez |
Role | Appellee |
Status | Active |
Name | CURVE COMMERCIAL SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | Daryl Hudson |
Role | Appellee |
Status | Active |
Name | Hon. David Alan Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-07 |
Type | Response |
Subtype | Response |
Description | Appellant's Response in Opposition to Appellee's Motion to Strike |
On Behalf Of | Dynasty Apparel Corp. |
Docket Date | 2024-04-22 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit the Record |
On Behalf Of | Broward Clerk |
Docket Date | 2024-04-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | MOTION TO ACCEPT MOTION FOR REHEARING AS TIMELY FILED |
Docket Date | 2024-04-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | ***PROPOSED*** Motion for Rehearing |
Docket Date | 2024-03-11 |
Type | Response |
Subtype | Reply to Response |
Description | **Motion Granted**Reply to Response |
View | View File |
Docket Date | 2024-03-11 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for Leave to File Reply |
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Response to Motion to Dismiss |
Docket Date | 2024-03-04 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Dismiss |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | NOTICE OF JOINDER IN TFS RT, INC.'S MOTION TO DISMISS APPEAL AS UNTIMELY |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-02-27 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | NOTICE OF JOINDER IN TFS RT, INC.'S MOTION TO DISMISS APPEAL AS UNTIMELY |
Docket Date | 2024-02-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | TFS RT, INC. |
Docket Date | 2024-02-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Dynasty Apparel Corp. |
View | View File |
Docket Date | 2024-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order on Motion for Rehearing |
View | View File |
Docket Date | 2024-05-03 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | MOTION TO STRIKE MOTION FOR REHEARING AND/OR RESPONSE IN OPPOSITION TO MOTIONS TO ACCEPT MOTION FOR REHEARING AS TIMELY FILED AND FOR REHEARING |
Docket Date | 2024-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-29 |
CORLCDSMEM | 2018-11-19 |
AMENDED ANNUAL REPORT | 2018-11-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-17 |
AMENDED ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
LC Amended and Restated Art | 2013-03-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State