Entity Name: | THE CURT TOWNE BAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CURT TOWNE BAND, 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: | 27 Jun 2014 (11 years ago) |
Document Number: | L14000103707 |
FEI/EIN Number |
47-1453217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 Walnut Street, Green Cove Springs, FL, 32043, US |
Mail Address: | 428 Walnut Street, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DuVal Fields CPA Group, PA | Agent | 428 Walnut Street, Green Cove Springs, FL, 32043 |
TOWNE TRULIE | Manager | 1694 DONNA DR, MIDDLEBURG, FL, 32068 |
TOWNE II CURTIS J | Authorized Member | 1694 DONNA DR, MIDDLEBURG, FL, 32068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000065662 | THIS TOWNE ROCKS | ACTIVE | 2023-05-26 | 2028-12-31 | - | 428 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-20 | DuVal Fields CPA Group, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 428 Walnut Street, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 428 Walnut Street, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 428 Walnut Street, Green Cove Springs, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State