Search icon

CORPS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CORPS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPS PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000029446
FEI/EIN Number 201005669

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

Address: 103 COMMERCE ST., SUITE 100, LAKE MARY, FL, 32746, US
Mail Address: 103 COMMERCE ST., SUITE 100, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN MICHAEL Managing Member 103 COMMERCE ST. SUITE 100, LAKE MARY, FL, 32746
DICKS JAMES Agent 103 COMMERCE ST., LAKE MARY, FL, 32746
DICKS JAMES Managing Member 103 COMMERCE ST., SUITE 100, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-14 - -
REGISTERED AGENT NAME CHANGED 2012-02-14 DICKS, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 103 COMMERCE ST., SUITE 100, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2010-05-02 103 COMMERCE ST., SUITE 100, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 103 COMMERCE ST., SUITE 100, LAKE MARY, FL 32746 -

Documents

Name Date
REINSTATEMENT 2012-02-14
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
Florida Limited Liability 2004-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State