Search icon

CORE PROPERTY MGMT, LLC - Florida Company Profile

Headquarter

Company Details

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

CORE PROPERTY MGMT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: L09000099504
FEI/EIN Number 273600818

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

Address: 800 VANDERBILT BEACH RD, NAPLES, FL, 34108, US
Mail Address: 800 Vanderbilt Beach Rd, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORE PROPERTY MGMT, LLC, ALABAMA 000-013-440 ALABAMA
Headquarter of CORE PROPERTY MGMT, LLC, KENTUCKY 0792167 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORE PROPERTY CAPITAL EMPLOYEE RETIREMENT PLAN 2023 271314129 2024-07-11 CORE PROPERTY MGMT, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-15
Business code 531310
Sponsor’s telephone number 2392131944
Plan sponsor’s address 800 VANDERBILT BEACH RD, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHEILA BECKER
Valid signature Filed with authorized/valid electronic signature
CORE PROPERTY CAPITAL EMPLOYEE RETIREMENT PLAN 2022 271314129 2023-10-10 CORE PROPERTY MGMT, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-15
Business code 531310
Sponsor’s telephone number 2392131944
Plan sponsor’s address 800 VANDERBILT BEACH RD, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing SHEILA BECKER
Valid signature Filed with authorized/valid electronic signature
CORE PROPERTY CAPITAL EMPLOYEE RETIREMENT PLAN 2021 271314129 2022-05-17 CORE PROPERTY MGMT, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-15
Business code 531310
Sponsor’s telephone number 2392131944
Plan sponsor’s address 800 VANDERBILT BEACH ROAD, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing SHEILA BECKER
Valid signature Filed with authorized/valid electronic signature
CORE PROPERTY CAPITAL EMPLOYEE RETIREMENT PLAN 2020 271314129 2021-07-23 CORE PROPERTY MGMT, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-15
Business code 531310
Sponsor’s telephone number 2392131944
Plan sponsor’s address 800 VANDERBILT BEACH ROAD, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing SHEILA BECKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CORE PROPERTY CAPITAL, LLC Member -
Lund Thomas C Auth 800 VANDERBILT BEACH RD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-05-13 - -
REGISTERED AGENT NAME CHANGED 2016-05-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 800 VANDERBILT BEACH RD, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2015-04-28 800 VANDERBILT BEACH RD, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-14
CORLCRACHG 2016-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State