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. |
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 |
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 | |||||||||
|
Form type | D |
File number | 021-249684 |
Filing date | 2015-10-19 |
File | View File |
Name | Role |
---|---|
THE CURE GROUP, LLC | Agent |
THE CURE GROUP, LLC | Manager |
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 | - | - |
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