Search icon

CURRY IN HURRY, LLC - Florida Company Profile

Company Details

Entity Name: CURRY IN HURRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURRY IN HURRY, 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: 06 May 2013 (12 years ago)
Date of dissolution: 12 Jan 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L13000065712
FEI/EIN Number 46-1771778

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

Address: 3642 WEST GANDY BOULEVARD, TAMPA, FL, 33606, US
Mail Address: 2323 W CHESTNUT ST, TAMPA, FL, 33607, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIVAN ARFAKHSAD A Managing Member 50 COLUMBIA DRIVE, TAMPA, FL, 33606
LOPEZ GUILLERMINA Authorized Member 2323 W CHESTNUT ST, TAMPA, FL, 33607
DIVAN ARFAKHSAD Agent 50 COLUMBIA DRIVE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045188 CURRY IN HURRY EXPIRED 2015-05-06 2020-12-31 - 3642 WEST GANDY BLVD., TAMPA, FL, 33411

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-01-12 - -
CHANGE OF MAILING ADDRESS 2016-08-18 3642 WEST GANDY BOULEVARD, SUITE B, TAMPA, FL 33606 -
LC AMENDMENT 2016-05-03 - -
LC AMENDMENT 2016-04-11 - -
LC AMENDMENT 2016-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 3642 WEST GANDY BOULEVARD, SUITE B, TAMPA, FL 33606 -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
LC Voluntary Dissolution 2017-01-12
AMENDED ANNUAL REPORT 2016-08-18
LC Amendment 2016-05-03
LC Amendment 2016-04-11
LC Amendment 2016-04-06
ANNUAL REPORT 2016-03-05
LC Amendment 2015-07-27
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-19
Florida Limited Liability 2013-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State