Search icon

CURVY, CURLY, CONSCIOUS, LLC

Company Details

Entity Name: CURVY, CURLY, CONSCIOUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: L14000039490
FEI/EIN Number 47-3121462
Address: 18331 PINES BLVD., #123, PEMBROKE PINES, FL, 33029, US
Mail Address: 18331 PINES BLVD., #123, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RHOULHAC SHELAH Agent 7508 NW 17th Drive, Pembroke Pines, FL, 33024

Manager

Name Role Address
RHOULHAC SHELAH MShelah Manager 18331 Pines Blvd, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094724 CURVY, CURLY, CONSCIOUS EXPIRED 2016-08-30 2021-12-31 No data 17951 SW 41ST STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-03 7508 NW 17th Drive, Pembroke Pines, FL 33024 No data
REINSTATEMENT 2017-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 18331 PINES BLVD., #123, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2017-02-28 18331 PINES BLVD., #123, PEMBROKE PINES, FL 33029 No data
LC AMENDMENT AND NAME CHANGE 2016-09-29 CURVY, CURLY, CONSCIOUS, LLC No data
REINSTATEMENT 2016-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-25 RHOULHAC, SHELAH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000079174 TERMINATED 1000000858082 BROWARD 2020-01-29 2040-02-05 $ 2,961.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-10-04
LC Amendment and Name Change 2016-09-29
REINSTATEMENT 2016-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State