Search icon

CURTIS D. HENRY AND COMPANY LLC - Florida Company Profile

Company Details

Entity Name: CURTIS D. HENRY AND COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURTIS D. HENRY AND COMPANY 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: 17 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000175888
FEI/EIN Number 82-2549107

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

Address: 4701 Osprey Way, Winter Haven, FL, 33881, US
Mail Address: 4701 Osprey Way, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Barbara M Chief Financial Officer 760 Bloomingdale Drive, Davenport, FL, 33897
Henry Curtis D President 4701 Osprey Way, Winter Haven, FL, 33881
Henry Curtis D Agent 4701 Osprey Way, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 4701 Osprey Way, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2023-01-17 4701 Osprey Way, Winter Haven, FL 33881 -
REGISTERED AGENT NAME CHANGED 2023-01-17 Henry, Curtis D -
REINSTATEMENT 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 4701 Osprey Way, Winter Haven, FL 33881 -
REINSTATEMENT 2021-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-02 - -

Documents

Name Date
REINSTATEMENT 2023-01-17
REINSTATEMENT 2021-03-05
REINSTATEMENT 2019-01-02
Florida Limited Liability 2017-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654127401 2020-05-07 0455 PPP 296 Blue Jay Way,, Davenport, FL, 33896
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33896-0100
Project Congressional District FL-09
Number of Employees 2
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10095.07
Forgiveness Paid Date 2021-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State