Search icon

CORE ASSOCIATES, LLC - Florida Company Profile

Company Details

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

CORE ASSOCIATES, 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: 27 Nov 2007 (17 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L07000118144
FEI/EIN Number 223972913

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

Address: 149 INDIGO RIVER POINT, JUPITER, FL, 33478, US
Mail Address: 149 INDIGO RIVER POINT, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENCI FRANK Managing Member 508 COCOPLUM DRIVE SOUTH, JUPITER, FL, 33458
ROSS BERNARD Manager 14823 Strand Lane, Delray Beach, FL, 33446
Bates David Agent Gunster Law Firm, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-21 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CORE ASSOCIATES, LLC. CONVERSION NUMBER 300000208523
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 149 INDIGO RIVER POINT, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2019-03-19 149 INDIGO RIVER POINT, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2013-02-02 Bates, David -
REGISTERED AGENT ADDRESS CHANGED 2013-02-02 Gunster Law Firm, 777 South Flagler Drive, 500 East, West Palm Beach, FL 33401 -

Documents

Name Date
Conversion 2020-12-21
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State