Search icon

CURRY FORD LAND HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: CURRY FORD LAND HOLDING, 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: 15 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: M15000000416
FEI/EIN Number 46-5132831

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

Address: 630 W. Germatown Pike, Suite 300, Plymouth Meeting, PA, 19462, US
Mail Address: 630 W. Germatown Pike, Suite 300, Plymouth Meeting, PA, 19462, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRIDDELL E T President 630 W. Germatown Pike, Plymouth Meeting, PA, 19462
LAW R J Secretary 630 W. Germatown Pike, Plymouth Meeting, PA, 19462
HMRT/CSIM Heritage Estates Holdings, LLC Authorized Person 630 W. Germatown Pike, Plymouth Meeting, PA, 19462
CURRY FORD LAND HOLDING, LLC sole -
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-18 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2024-06-18 - -
REINSTATEMENT 2023-02-21 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 630 W. Germatown Pike, Suite 300, C/O CenterSquare Investment Management Holdings, Inc, Plymouth Meeting, PA 19462 -
CHANGE OF MAILING ADDRESS 2018-01-29 630 W. Germatown Pike, Suite 300, C/O CenterSquare Investment Management Holdings, Inc, Plymouth Meeting, PA 19462 -

Documents

Name Date
CORLCRACHG 2024-06-18
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-02-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-22
Foreign Limited 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State