Search icon

CURE PROCESSOR LLC - Florida Company Profile

Company Details

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

CURE PROCESSOR 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: 16 Feb 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: L15000028936
FEI/EIN Number 47-3307545

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

Central Index Key

CIK number Mailing Address Business Address Phone
1649480 999 WHIPPORWILL TERRACE, WEST PALM BEACH, FL, 33401 614 FERN STREET, WEST PALM BEACH, FL, 33401 425-923-6490

Filings since 2015-10-19

Form type D
File number 021-249684
Filing date 2015-10-19
File View File

Key Officers & Management

Name Role
THE CURE GROUP, LLC Agent
THE CURE GROUP, LLC Manager

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 The Cure Group, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-02-02
ANNUAL REPORT 2016-02-08
Florida Limited Liability 2015-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State