Search icon

THE CURE GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE CURE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CURE GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000013652
FEI/EIN Number 47-2907745

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

Address: 5500 Military Trail, Jupiter, FL, 33458, US
Mail Address: 5500 Military Trail, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER JAMES N Manager 614 FERN ST, WEST PALM BEACH, FL, 33401
MATTHWS BLAKE E Manager 6161 ROBINSON ST, JUPITER, FL, 33458
errico matthew j Manager 340 ROYAL POINCIANA WAY, palm beach, FL, 33480
Matthews Blake E Agent 5500 Military Trail, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 5500 Military Trail, STE 22-130, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 5500 Military Trail, STE 22-130, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-02-02 5500 Military Trail, STE 22-130, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2018-02-02 Matthews, Blake E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000216747 TERMINATED 1000000784094 PALM BEACH 2018-05-23 2028-05-30 $ 1,363.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2018-02-02
ANNUAL REPORT 2016-02-09
Florida Limited Liability 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State