Search icon

JDM CURA LLC - Florida Company Profile

Company Details

Entity Name: JDM CURA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JDM CURA 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: 13 May 2013 (12 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 30 Aug 2016 (8 years ago)
Document Number: L13000069506
FEI/EIN Number 46-3242318

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

Address: 18323 Cypress Haven Dr, Tampa, FL 33647
Mail Address: 18323 Cypress Haven Dr, Tampa, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANCHISEN, JOHN Agent 18323 Cypress Haven Dr, Tampa, FL 33647
WANCHISEN, JOHN Manager 18323 Cypress Haven Dr, Tampa, FL 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087295 TANTALIZING TANGERINE FROZEN YOGURT EXPIRED 2013-09-03 2018-12-31 - 620 BARNES BLVD,, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 18323 Cypress Haven Dr, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 18323 Cypress Haven Dr, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-03-31 18323 Cypress Haven Dr, Tampa, FL 33647 -
LC REVOCATION OF DISSOLUTION 2016-08-30 - -
VOLUNTARY DISSOLUTION 2016-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-04
LC Revocation of Dissolution 2016-08-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State