Search icon

CORE CONTRACTING, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of CORE CONTRACTING, LLC, ALABAMA 000-618-389 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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