Search icon

CORA'S FAMILY SERVICES" LLC" - Florida Company Profile

Company Details

Entity Name: CORA'S FAMILY SERVICES" LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORA'S FAMILY SERVICES" 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: 08 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000111843
FEI/EIN Number 611575199

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

Address: 204 KATHERINE ROAD, JACKSONVILLE, FL, 32218
Mail Address: 204 KATHERINE ROAD, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS ALONA S Manager 10725 Meadowlea DR, JACKSONVILLE, FL, 32218
Jones Antonia L Secretary 15690 Tisons Bluff Rd, Jacksonville, FL, 32218
Smith Roxanne W Manager 204 KATHERINE ROAD, JACKSONVILLE, FL, 32218
SMITH ROXANNE W Agent 204 KATHERINE ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-18 SMITH, ROXANNE W -
CHANGE OF PRINCIPAL ADDRESS 2010-03-13 204 KATHERINE ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2010-03-13 204 KATHERINE ROAD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-13 204 KATHERINE ROAD, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-05-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-29
Florida Limited Liability 2008-12-08

Date of last update: 01 May 2025

Sources: Florida Department of State