Entity Name: | CUTICARE MD PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUTICARE MD PRODUCTS, 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: | 25 Jul 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | L11000085644 |
FEI/EIN Number |
452871514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 N. SOCRUM LOOP RD - STE. 200, LAKELAND, FL, 33809, US |
Mail Address: | 6500 N. SOCRUM LOOP RD - STE. 200, LAKELAND, FL, 33809, US |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIGHT TIMOTHY E | Manager | 2604 HUNTINGTON HILLS DRIVE, LAKELAND, FL, 33810 |
Knight Judith | Manager | 2604 Huntington Hills Drive, LAKELAND, FL, 33810 |
KNIGHT TIMOTHY E | Agent | 6500 N. SOCRUM LOOP RD - STE. 200, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2019-02-04 | CUTICARE MD PRODUCTS, LLC | - |
LC STMNT OF RA/RO CHG | 2015-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-05 | 6500 N. SOCRUM LOOP RD - STE. 200, LAKELAND, FL 33809 | - |
CHANGE OF MAILING ADDRESS | 2015-03-05 | 6500 N. SOCRUM LOOP RD - STE. 200, LAKELAND, FL 33809 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | KNIGHT, TIMOTHY E | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | 6500 N. SOCRUM LOOP RD - STE. 200, LAKELAND, FL 33809 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-16 |
LC Name Change | 2019-02-04 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State