Entity Name: | CUBITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUBITAL 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: | 21 Jan 2014 (11 years ago) |
Document Number: | L14000011252 |
FEI/EIN Number |
37-1755244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th Street N, St Petersburg, FL, 33702, US |
Mail Address: | Villa4UFlorida, 1420 Celebration Blvd, Celebration, FL, 34747, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH-FOREMAN JOSIE | Managing Member | 7901 4th Street N, St Petersburg, FL, 33702 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000058454 | ROSE SERVICES | ACTIVE | 2024-05-02 | 2029-12-31 | - | 3500 POSNER BLVD, PMB 1641, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 7901 4th Street N, Suite 300, St Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 7901 4th Street N, Suite 300, St Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 7901 4th Street N, Suite 300, St Petersburg, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State