Search icon

CURE HOUSING, LLC

Company Details

Entity Name: CURE HOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2015 (9 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: M15000007490
FEI/EIN Number 475026780
Address: 602 South State Street, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: NEVADA

Agent

Name Role Address
CURE DEBORAH Agent 3626 Whitehall Drive, West Palm Beach, FL, 33401

Managing Member

Name Role Address
Cure Deborah Managing Member 3626 Whitehall Drive, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031125 DEBORAH'S LAUNDROMAT ACTIVE 2021-03-05 2026-12-31 No data 3626 WHITEHALL DRIVE BLDG 7 - SUITE 201, WEST PALM BEACH, FL, 33401
G16000032227 YOUNG MEN OF HONOR EXPIRED 2016-03-29 2021-12-31 No data 1385 NW 115TH STREET, MIAMI, FL, 33167
G15000126094 PATRICK'S PRINTING EXPIRED 2015-12-14 2020-12-31 No data 1385 NW 115TH STREET, MIAMI, FL, 33147
G15000109829 DEBORAH'S LAUNDROMAT EXPIRED 2015-10-28 2020-12-31 No data 1385 NW 115TH STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 3626 Whitehall Drive, BLDG. 7 suite 201, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 602 South State Street, Bunnell, FL 32110 No data

Documents

Name Date
WITHDRAWAL 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
Foreign Limited 2015-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State