Search icon

CURLYCOILYTRESSES LLC - Florida Company Profile

Company Details

Entity Name: CURLYCOILYTRESSES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURLYCOILYTRESSES 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: 06 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: L15000002626
FEI/EIN Number 81-1871742

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

Address: 1436 N Webster Ave, Lakeland, FL, 33802, US
Mail Address: 210 N Missouri Ave, Unit 3384, Lakeland, FL, 33815, US
ZIP code: 33802
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS ANGELA Crea 210 N Missouri Ave, Lakeland, FL, 33815
FIELDS ANGELA Agent 210 N Missouri Ave, Lakeland, FL, 33815

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1436 N Webster Ave, Lakeland, FL 33802 -
CHANGE OF MAILING ADDRESS 2020-04-02 1436 N Webster Ave, Lakeland, FL 33802 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 210 N Missouri Ave, Unit 3384, Lakeland, FL 33815 -
LC STMNT OF RA/RO CHG 2016-05-26 - -
REGISTERED AGENT NAME CHANGED 2016-05-26 FIELDS, ANGELA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000061022 TERMINATED 1000000875986 POLK 2021-02-03 2041-02-10 $ 2,565.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
CORLCRACHG 2016-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State