Search icon

TW CURTIS PROPERTIES "LLC" - Florida Company Profile

Company Details

Entity Name: TW CURTIS PROPERTIES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TW CURTIS PROPERTIES "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: 31 Dec 2012 (12 years ago)
Date of dissolution: 06 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L12000161889
FEI/EIN Number 45-0513520

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

Address: 514 Boca Ciega Point Blvd North, St Petersburg, FL, 33708, US
Mail Address: 514 Boca Ciega Point Blvd North, St Petersburg, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMER ALAN Manager 514 Boca Ciega Point Blvd North, St Petersburg, FL, 33708
GILMER ALAN C Agent 514 Boca Ciega Point Blvd North, St Petersburg, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 514 Boca Ciega Point Blvd North, St Petersburg, FL 33708 -
CHANGE OF MAILING ADDRESS 2019-04-16 514 Boca Ciega Point Blvd North, St Petersburg, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 514 Boca Ciega Point Blvd North, St Petersburg, FL 33708 -
LC ARTICLE OF CORRECTION 2013-01-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State