Search icon

HEATHER THERESE CURRY, LLC - Florida Company Profile

Company Details

Entity Name: HEATHER THERESE CURRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATHER THERESE CURRY, 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: 21 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L18000126882
FEI/EIN Number 83-0604806

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

Address: 90 LAS ROBLAS GRANDE DR, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 90 LAS ROBLAS GRANDE DR, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY HEATHER T President 90 LAS ROBLAS GRANDE DR, SANTA ROSA BEACH, FL, 32459
Curry Shawn Jr. Vice President 90 LAS ROBLAS GRANDE DR, SANTA ROSA BEACH, FL, 32459
Curry Heather T Agent 90 LAS ROBLAS GRANDE DR, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061481 EMERALD COAST HOME COLLECTIVE ACTIVE 2024-05-10 2029-12-31 - 90 LAS ROBLAS GRANDE DR., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-15 90 LAS ROBLAS GRANDE DR, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-14 90 LAS ROBLAS GRANDE DR, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2019-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-14 90 LAS ROBLAS GRANDE DR, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2019-11-14 Curry, Heather Therese -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000264731 TERMINATED 1000000924328 WALTON 2022-05-25 2032-06-01 $ 423.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-05-09
REINSTATEMENT 2023-01-04
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-11-14
Florida Limited Liability 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5106067307 2020-04-30 0491 PPP 90 Las Roblas Grande Drive, Santa Rosa Beach, FL, 32459
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333.33
Loan Approval Amount (current) 4333.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4379.99
Forgiveness Paid Date 2021-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State