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. |
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 |
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 |
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 | - |
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