Search icon

CURB APPEAL INTERNATIONAL REALTY LLC - Florida Company Profile

Company Details

Entity Name: CURB APPEAL INTERNATIONAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURB APPEAL INTERNATIONAL REALTY 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: 13 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L15000063937
FEI/EIN Number 47-3927902

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

Address: 9100 CONROY WINDERMERE RD, STE 200, WINDERMERE, FL, 34786, US
Mail Address: 9100 CONROY WINDERMERE RD, STE 200, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO HEIDI Managing Member 9100 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
BRITO LEONARDO Managing Member 9100 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
BRITO LEONARDO Agent 9100 CONROY WINDERMERE RD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011022 CURB APPEAL EXPIRED 2016-01-29 2021-12-31 - 2910 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 9100 CONROY WINDERMERE RD, STE 200, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-04-28 9100 CONROY WINDERMERE RD, STE 200, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 9100 CONROY WINDERMERE RD, STE 200, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2019-10-01 BRITO, LEONARDO -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
LC Amendment 2016-02-10
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State