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 |
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 | - |
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 | - |
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