Search icon

EMPIRE CORE SUPPLY, LLC

Company Details

Entity Name: EMPIRE CORE SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Oct 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L01000018592
FEI/EIN Number 030403888
Address: 3301 W. SR 46, SANFORD, FL, 32771
Mail Address: PO BOX 470853, LAKE MONROE, FL, 32747-0853
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ENGELS CHRISTINE Agent 3301 W. SR 46, SANFORD, FL, 32771

Managing Member

Name Role Address
ENGELS CHRISTINE Managing Member 3301 W. SR 46, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-11 3301 W. SR 46, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2003-06-11 3301 W. SR 46, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-11 3301 W. SR 46, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000554124 LAPSED 04-CA-1545-16-G SEMINOLE COUNTY 2012-08-02 2017-08-16 $2,316,927.60 MARLA D. GITES, P.O. BOX 69, EDINBURGH, PA 46124
J07000242407 LAPSED 05-CA-240-16-C CIRCUIT COURT, SEMINOLE COUNTY 2006-07-17 2012-08-01 $13363.82 JEAN M. THEODAT, POST OFFICE BOX 606152, ORLANDO, FL 32861
J02000429336 TERMINATED 01022840030 04562 01487 2002-10-16 2022-10-28 $ 2,890.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-06-11
Florida Limited Liabilites 2001-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State