Search icon

CORE WILLIAMS, LLC - Florida Company Profile

Company Details

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

CORE WILLIAMS, 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: 11 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000117895
FEI/EIN Number 743205074

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

Address: 4710 36TH STREET, ORLANDO, FL, 32811, US
Mail Address: 8510 Terlizzi Court, ORLANDO, FL, 32836, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ANDRE Managing Member 4710 36TH STREET, ORLANDO, FL, 32811
WILLIAMS ELIZABETH Managing Member 4710 36TH STREET, ORLANDO, FL, 32811
WILLIAMS ANDRE Agent 8510 Terlizzi Court, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900076 CORE SPEED TRAINING, LLC EXPIRED 2009-02-25 2014-12-31 - 4710 36TH STREET, ORLANDO, FL, 32811
G08094900291 SPLIT SECOND SPORTS PERFORMANCE EXPIRED 2008-04-03 2013-12-31 - 8150 CITRUS CHASE DRIVE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-29 4710 36TH STREET, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 8510 Terlizzi Court, ORLANDO, FL 32836 -
LC AMENDMENT AND NAME CHANGE 2009-02-25 CORE WILLIAMS, LLC -
REGISTERED AGENT NAME CHANGED 2007-04-16 WILLIAMS, ANDRE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000962622 TERMINATED 1000000504677 ORANGE 2013-05-09 2033-05-22 $ 369.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-25
LC Amendment and Name Change 2009-02-25
ANNUAL REPORT 2008-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State