Entity Name: | THE CORE PROPERTY TEAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CORE PROPERTY TEAM 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: | 14 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000016223 |
FEI/EIN Number |
753208351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 Kettering Road, Daventport, FL, 33897, US |
Mail Address: | 7862 W Irlo Bronson Highway (, Kissimmee, FL, 34747, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPKINS LINDA | Manager | 516 Kettering Road, DAVENPORT, FL, 33897 |
HOPKINS LINDA J | Agent | 516 Kettering Raod, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | HOPKINS, LINDA JOAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 516 Kettering Raod, DAVENPORT, FL 33897 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 516 Kettering Road, Daventport, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 516 Kettering Road, Daventport, FL 33897 | - |
LC AMENDMENT | 2007-05-21 | - | - |
LC AMENDMENT | 2007-02-27 | - | - |
LC AMENDMENT | 2006-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-15 |
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State