Search icon

CURVE COMMERCIAL SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-023523

Parties

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

Documents

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