Search icon

CORKINS RESEARCH, LLC - Florida Company Profile

Company Details

Entity Name: CORKINS RESEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORKINS RESEARCH, 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: 15 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000015502
FEI/EIN Number 202348020

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

Address: 6637 FOREST HILL BLVD., GREENACRES, FL, 33413, US
Mail Address: 6637 FOREST HILL BLVD., GREENACRES, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORKINS GLENN Manager 6637 FOREST HILL BLVD, GREENACRES, FL, 33413
CORKINS GLENN Agent 6637 FOREST HILL BLVD., GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 6637 FOREST HILL BLVD., GREENACRES, FL 33413 -
CHANGE OF MAILING ADDRESS 2014-01-08 6637 FOREST HILL BLVD., GREENACRES, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-01 6637 FOREST HILL BLVD., GREENACRES, FL 33413 -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-01-11
ANNUAL REPORT 2009-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State