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