Search icon

CURVATURE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CURVATURE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: M13000000655
FEI/EIN Number 770581570

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

Address: 5910 Landerbrook Drive, Cleveland, OH, 44124, US
Mail Address: 5910 Landerbrook Drive, Cleveland, OH, 44124, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ADAMS CHRISTOPHER President 5910 LANDERBROOK DRIVE, CLEVELAND, OH, 44124
DELLINGER BETSY Vice President 5910 Landerbrook Drive, Cleveland, OH, 44124
GEHRLEIN ANDREW Chief Financial Officer 5910 Landerbrook Drive, Cleveland, OH, 44124
NEFF DAVE Vice President 5910 Landerbrook Drive, Cleveland, OH, 44124
NEFF DAVE a 5910 Landerbrook Drive, Cleveland, OH, 44124
THOMPSON SACHI Gene 5910 Landerbrook Drive, Cleveland, OH, 44124
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 5910 Landerbrook Drive, Cleveland, OH 44124 -
CHANGE OF MAILING ADDRESS 2023-04-12 5910 Landerbrook Drive, Cleveland, OH 44124 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-11-21 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2020-12-01 - -
LC NAME CHANGE 2014-12-01 CURVATURE SOLUTIONS LLC -
REINSTATEMENT 2014-11-25 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
Reg. Agent Change 2022-11-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
CORLCRACHG 2020-12-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State