Search icon

CURDSMITH, LLC - Florida Company Profile

Company Details

Entity Name: CURDSMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CURDSMITH, 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: 08 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L21000066751
FEI/EIN Number 86-1931263

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

Address: 2971 NE 185TH STREET, AVENTURA, FL 33180
Mail Address: PO Box 12488, New Bern, NC, NC 28561
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURD, HEATHER Agent 2971 NE 185TH STREET, AVENTURA, FL 33180
Curd, Heather Marie President 4403 Country Club Road, Trent Woods, NC 28562
Martinez, Francisco Hernandez Chief Operating Officer 1403 Garfield Street, New Bern, NC 28560

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158227 C&H FACADE RESTORATION ACTIVE 2022-12-22 2027-12-31 - 2203 HIDDEN HARBOR DRIVE, NEW BERN, NC, 28562

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2971 NE 185TH STREET, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-04-16 2971 NE 185TH STREET, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 2971 NE 185TH STREET, AVENTURA, FL 33180 -
REINSTATEMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 CURD, HEATHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-06
REINSTATEMENT 2022-11-14
Florida Limited Liability 2021-02-08

Date of last update: 14 Feb 2025

Sources: Florida Department of State