Search icon

INCORE RESIDENTIAL, LLC

Headquarter

Company Details

Entity Name: INCORE RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jan 2013 (12 years ago)
Document Number: L02000015736
FEI/EIN Number 383652900
Address: 3414 FORUM BLVD #3, FORT MYERS, FL, 33905
Mail Address: P.O. BOX 60195, FORT MYERS, FL, 33906-6195
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INCORE RESIDENTIAL, LLC, KENTUCKY 1389259 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INCORE RESIDENTIAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 383652900 2024-05-16 INCORE RESIDENTIAL LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 2392758320
Plan sponsor’s address 3414 FORUM BLVD #3, FORT MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing ANDRES BRAVO
Valid signature Filed with authorized/valid electronic signature
INCORE RESIDENTIAL, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 383652900 2023-05-04 INCORE RESIDENTIAL LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 2392758320
Plan sponsor’s address 3414 FORUM BLVD #3, FORT MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing ANDRES BRAVO
Valid signature Filed with authorized/valid electronic signature
INCORE RESIDENTIAL, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 383652900 2022-04-07 INCORE RESIDENTIAL LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 2392758320
Plan sponsor’s address 3414 FORUM BLVD #3, FORT MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing ANDRES BRAVO
Valid signature Filed with authorized/valid electronic signature
INCORE RESIDENTIAL, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 383652900 2021-04-01 INCORE RESIDENTIAL LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 2392758320
Plan sponsor’s address 3414 FORUM BLVD #3, FORT MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ANDRES BRAVO
Valid signature Filed with authorized/valid electronic signature
INCORE RESIDENTIAL, LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 383652900 2020-07-27 INCORE RESIDENTIAL LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531310
Sponsor’s telephone number 2392758320
Plan sponsor’s address 3414 FORUM BLVD #3, FORT MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing ANDRES BRAVO
Valid signature Filed with authorized/valid electronic signature
INCORE RESIDENTIAL 401(K) PLAN 2018 383652900 2019-10-07 INCORE RESIDENTIAL, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 531110
Sponsor’s telephone number 2392758320
Plan sponsor’s address 3414 FORUM BLVD., NO. 3, FT. MYERS, FL, 33905
INCORE RESIDENTIAL 401(K) PLAN 2017 383652900 2018-10-12 INCORE RESIDENTIAL, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 531110
Sponsor’s telephone number 2392758320
Plan sponsor’s address 3414 FORUM BLVD., NO. 3, FT. MYERS, FL, 33905
INCORE RESIDENTIAL 401(K) PLAN 2016 383652900 2017-10-16 INCORE RESIDENTIAL, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 531110
Sponsor’s telephone number 2392758320
Plan sponsor’s address 3414 FORUM BLVD., NO. 3, FT. MYERS, FL, 33905
INCORE RESIDENTIAL 401(K) PLAN 2015 383652900 2016-10-14 INCORE RESIDENTIAL, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 531110
Sponsor’s telephone number 2392758320
Plan sponsor’s address 3414 FORUM BLVD., NO. 3, FT. MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing TERRY R. WAYLAND, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Holbrook Kimberly Agent 3414 FORUM BLVD #3, FORT MYERS, FL, 33905

Managing Member

Name Role Address
WAYLAND TERRY RJR. Managing Member PO BOX 60195, FORT MYERS, FL, 33906

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127370 INCORE RESIDENTIAL ACTIVE 2011-12-28 2027-12-31 No data 3414 FORUM BLVD, SUITE 3, FORT MYERS, FL, 33905
G09086900060 PROPERTY COUNSELORS MANAGEMENT GROUP EXPIRED 2009-03-27 2014-12-31 No data P.O.BOX 60195, FORT MYERS, FL, 33906
G09086900061 PCMG EXPIRED 2009-03-27 2014-12-31 No data P.O.BOX 60195, FORT MYERS, FL, 33906
G08235900116 WATERS EDGE MANAGEMENT GROUP EXPIRED 2008-08-21 2013-12-31 No data P.O. BOX 60195, FORT MYERS, FL, 33906

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-10 Holbrook, Kimberly No data
LC NAME CHANGE 2013-01-04 INCORE RESIDENTIAL, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 3414 FORUM BLVD #3, FORT MYERS, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 3414 FORUM BLVD #3, FORT MYERS, FL 33905 No data
AMENDMENT 2003-08-01 No data No data
CHANGE OF MAILING ADDRESS 2002-07-23 3414 FORUM BLVD #3, FORT MYERS, FL 33905 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900007433 TERMINATED 06-SC-002519 20TH JUD CIR CRT LEE CTY FL 2006-11-15 2012-06-18 $950.00 MARY M. WHITE, 14871 HOLE IN ONE CIRCLE #308, FT MYERS, FL 33919

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State