Search icon

COR-BEN ENTERPRISES LLC

Company Details

Entity Name: COR-BEN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2007 (18 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L07000045277
FEI/EIN Number 208948600
Address: 8595 COLLEGE PKWY., #370, FT. MYERS, FL, 33919, US
Mail Address: 8595 COLLEGE PKWY., #370, FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
DICKSON CORY Managing Member 8149 Las Palmas Way, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107880 SMOOTHIE KING EXPIRED 2014-10-24 2019-12-31 No data 8595 COLLEGE PKWY. #370, FT. MYERS, FL, 33919
G08032900273 SMOOTHIE KING EXPIRED 2008-02-01 2013-12-31 No data 8595 COLLEGE PKWY., FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2018-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 8595 COLLEGE PKWY., #370, FT. MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2010-03-08 8595 COLLEGE PKWY., #370, FT. MYERS, FL 33919 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State