Search icon

I-57 AND CURTIS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: I-57 AND CURTIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I-57 AND CURTIS, 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: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: L15000051667
FEI/EIN Number 47-5128036

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

Address: 100 S. Belcher Road, #5922, Clearwater, FL, 33458, US
Mail Address: 100 S. Belcher Road, #5922, Clearwater, FL, 33758, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of I-57 AND CURTIS, LLC, ILLINOIS LLC_06899781 ILLINOIS

Key Officers & Management

Name Role Address
CREIGHTON PETER E Agent 100 S. Belcher Road, Clearwater, FL, 33758
CREIGHTON INVESTMENTS, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 100 S. Belcher Road, #5922, Clearwater, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-05-01 100 S. Belcher Road, #5922, Clearwater, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 100 S. Belcher Road, #5922, Clearwater, FL 33758 -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 CREIGHTON, PETER E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-09
Florida Limited Liability 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State