Search icon

CORE PROPERTY CAPITAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CORE PROPERTY CAPITAL, 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: 21 Oct 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: L09000101663
FEI/EIN Number 271314129

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

Key Officers & Management

Name Role Address
Lund Thomas C Member 800 Vanderbilt Beach Rd, Naples, FL, 34108
Graham John Member 800 Vanderbilt Beach Rd, Naples, FL, 34108
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 800 Vanderbilt Beach Rd, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-02-14 800 Vanderbilt Beach Rd, Naples, FL 34108 -
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 -
LC AMENDMENT AND NAME CHANGE 2010-09-16 CORE PROPERTY CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
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 2017-01-30
CORLCRACHG 2016-05-13

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
681000.00
Total Face Value Of Loan:
681000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
681000
Current Approval Amount:
681000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
690048.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State