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. |
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 |
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 |
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 | - |
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