Search icon

CURTIS STOUT POWER,LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CURTIS STOUT POWER,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURTIS STOUT POWER,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 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L17000083540
FEI/EIN Number 82-0830442

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

Address: 416 N Main, Cave City, AR, 72521, US
Mail Address: P. O. Box 357, Cave City, AR, 72521, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CURTIS STOUT POWER,LLC, ALABAMA 000-522-783 ALABAMA

Key Officers & Management

Name Role Address
TUMEY CHARLES C Manager 2215 Fallen Reed Ln, Rosenberg, TX, 77471
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-05 CURTIS STOUT POWER,LLC -
REGISTERED AGENT NAME CHANGED 2024-03-25 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-03-10 416 N Main, E, Cave City, AR 72521 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 416 N Main, E, Cave City, AR 72521 -
CONVERSION 2017-04-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000098698. CONVERSION NUMBER 500000170505

Documents

Name Date
LC Name Change 2024-11-05
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-12-09
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State