Search icon

CORE MEMORY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CORE MEMORY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE MEMORY DEVELOPMENT, 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: 07 Jan 2006 (19 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L06000002337
FEI/EIN Number 204067059

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

Address: 1656 UTICA TRL, LAKE MARY, FL, 32746, US
Mail Address: 1656 Utica Trl, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNQUIST TRACY S Managing Member 1656 UTICA TRL, LAKE MARY, FL, 32746
LUNQUIST TRACY S Agent 1656 UTICA TRL, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07086900139 WORKING MAGIC ACTIVE 2007-03-26 2027-12-31 - 1656 UTICA TRL, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-29 - -
CHANGE OF MAILING ADDRESS 2021-01-13 1656 UTICA TRL, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 1656 UTICA TRL, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 1656 UTICA TRL, LAKE MARY, FL 32746 -

Documents

Name Date
LC Voluntary Dissolution 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State