Search icon

CORE HOSPITALITY, LLC - Florida Company Profile

Company Details

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

CORE HOSPITALITY, 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000111017
FEI/EIN Number 205924375

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

Address: 235 NW 48TH AVENUE, DEERFIELD BEACH, FL, 33442
Mail Address: 235 NW 48TH AVENUE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTATE OF KEVIN MCSHANE Manager 2828 NE 35TH STREET, FORT LAUDERDALE, FL, 33306
MCLAIN DOUG Manager 5006 TYLER STREET, HOLLYWOOD, FL, 33021
SORENSEN STEPHANIE Manager 17109 81ST LANE NORTH, LOXAHATCHEE, FL, 33470
WAHRMAN TOMMI Manager 235 NW 48TH AVENUE, DEERFIELD BEACH, FL, 33442
C. J. WAHRMAN III, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 235 NW 48TH AVENUE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2009-04-28 235 NW 48TH AVENUE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 7000 WEST PALMETTO PARK ROAD, SUITE 409, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2008-01-05 C. J. WAHRMAN III, P.A. -
LC AMENDMENT 2007-03-09 - -

Documents

Name Date
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-04-23
LC Amendment 2007-03-09
Florida Limited Liability 2006-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State