Search icon

CURTIS HOME DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: CURTIS HOME DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURTIS HOME DESIGN, 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000041376
FEI/EIN Number 45-4877548

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 36314 US 19, PALM HARBOR, FL, 34684, US
Mail Address: 36314 US 19, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS LEE Manager 2216 HILL RD., PALM HARBOR, FL, 34683
Stewart Joseph P Manager 36314 US 19 N, PALM HARBOR, FL, 34684
Rothschild Tatiana Manager 2216 HILL RD., PALM HARBOR, FL, 34683
BINGHAM MEGAN Manager 50 OAKWOOD CT., PALM HARBOR, FL, 34683
CURTIS LEE Agent 36314 US 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC REVOCATION OF DISSOLUTION 2022-07-05 - -
VOLUNTARY DISSOLUTION 2022-03-08 - -
LC NAME CHANGE 2018-10-15 CURTIS HOME DESIGN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 36314 US 19, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2017-06-12 36314 US 19, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-22 36314 US 19 N, PALM HARBOR, FL 34684 -
LC STMNT OF RA/RO CHG 2017-05-22 - -
LC AMENDMENT 2015-11-02 - -

Documents

Name Date
LC Revocation of Dissolution 2022-07-05
VOLUNTARY DISSOLUTION 2022-03-08
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
LC Name Change 2018-10-15
ANNUAL REPORT 2018-03-14
CORLCRACHG 2017-05-22
AMENDED ANNUAL REPORT 2017-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7736327905 2020-06-17 0455 PPP 36314 US Hwy 19 N., Palm Harbor, FL, 34684
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44564
Loan Approval Amount (current) 44564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34684-1000
Project Congressional District FL-13
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44780.1
Forgiveness Paid Date 2020-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State