Search icon

FUTURECORE, LLC - Florida Company Profile

Company Details

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

FUTURECORE, 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: 08 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000058761
FEI/EIN Number 205006806

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

Address: 221 Commercial Boulevard, Lauderdale-by-the-Sea, FL, 33308, US
Mail Address: 221 Commercial Boulevard, Lauderdale-by-the-Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN JAMES A Managing Member 221 Commercial Boulevard, Lauderdale-by-the-Sea, FL, 33308
BRYAN SCOTT W Manager 221 Commercial Boulevard, Lauderdale-by-the-Sea, FL, 33308
BRYAN JAMES A Manager 221 Commercial Boulevard, Lauderdale-by-the-Sea, FL, 33308
BRYAN JAMES A Agent 12699 NW 107th Avenue,, Medley, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 221 Commercial Boulevard, Suite 203, Lauderdale-by-the-Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-04-10 221 Commercial Boulevard, Suite 203, Lauderdale-by-the-Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 12699 NW 107th Avenue,, Suite A, Medley, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-31
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State