Search icon

CUTICARE MD PRODUCTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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