Entity Name: | THE CURRENCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
THE CURRENCE GROUP, 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: | 20 Feb 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Mar 2019 (6 years ago) |
Document Number: | L12000024334 |
FEI/EIN Number |
45-4734619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 Normandy Trace Rd, Tampa, FL 33602 |
Mail Address: | 1111 Normandy Trace Rd, Tampa, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRENCE, JENNIFER L | Agent | 1111 Normandy Trace Rd, Tampa, FL 33602 |
CURRENCE, JENNIFER L | Managing Member | 1111 Normandy Trace Rd, Tampa, FL 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000036044 | WITHIN LEADERSHIP | ACTIVE | 2020-03-27 | 2025-12-31 | - | 500 HARBOUR PLACE DR., #1405, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-11 | 1111 Normandy Trace Rd, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2021-04-11 | 1111 Normandy Trace Rd, Tampa, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-11 | 1111 Normandy Trace Rd, Tampa, FL 33602 | - |
LC NAME CHANGE | 2019-03-18 | THE CURRENCE GROUP, LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | CURRENCE, JENNIFER L | - |
REINSTATEMENT | 2015-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-27 |
LC Name Change | 2019-03-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State