Search icon

CORE REALTY, LLC

Company Details

Entity Name: CORE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2007 (18 years ago)
Document Number: L07000011339
FEI/EIN Number 208344132
Address: 4110 SOUTHPOINT BLVD, SUITE 230, JACKSONVILLE, FL, 32216, US
Mail Address: 4110 SOUTHPOINT BLVD, SUITE 230, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COURSON RYAN Agent 4110 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216

President

Name Role Address
COURSON RYAN L President 4110 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
COURSON RYAN L Secretary 4110 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
COURSON RYAN L Treasurer 4110 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216

Director

Name Role Address
COURSON RYAN L Director 4110 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 4110 SOUTHPOINT BLVD, SUITE 230, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2018-04-11 4110 SOUTHPOINT BLVD, SUITE 230, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 4110 SOUTHPOINT BLVD, SUITE 230, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2010-04-21 COURSON, RYAN No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State