Entity Name: | CORE CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORE CONTRACTING, 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: | 16 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000104735 |
FEI/EIN Number |
261240628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1710 CUMBERLAND POINT DRIVE SE #22, MARIETTA, GA, 30067, US |
Mail Address: | 1710 CUMBERLAND POINT DRIVE SE #22, MARIETTA, GA, 30067, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CORE CONTRACTING, LLC, ALABAMA | 000-618-389 | ALABAMA |
Name | Role | Address |
---|---|---|
YESBIK NICHOLAS I | Manager | 1710 CUMBERLAND POINT DRIVE SE #22, MARIETTA, GA, 30067 |
Katz Jason D | Agent | 3325 S. University Dr., Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | 1710 CUMBERLAND POINT DRIVE SE #22, MARIETTA, GA 30067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 1710 CUMBERLAND POINT DRIVE SE #22, MARIETTA, GA 30067 | - |
LC AMENDMENT | 2015-07-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 3325 S. University Dr., Suite 210, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-07 | Katz, Jason D | - |
LC AMENDMENT | 2013-10-18 | - | - |
CANCEL ADM DISS/REV | 2010-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2009-03-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-22 |
LC Amendment | 2015-07-29 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-07 |
LC Amendment | 2013-10-18 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State