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. |
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 |
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 |
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 |
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 | - |
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