Search icon

CORE360 WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: CORE360 WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE360 WELLNESS, 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 18 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L10000028528
FEI/EIN Number 272090468

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

Address: 14698 Glen Eden Drive, Naples, FL, 34110, US
Mail Address: 14698 Glen Eden Drive, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRBERG JANET M Manager 14698 GLEN EDEN DRIVE, NAPLES, FL, 34110
HERRBERG JANET M Agent 14698 GLEN EDEN DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 14698 Glen Eden Drive, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2021-03-11 14698 Glen Eden Drive, Naples, FL 34110 -
LC AMENDMENT AND NAME CHANGE 2011-09-12 CORE360 WELLNESS, LLC -
REGISTERED AGENT NAME CHANGED 2011-04-30 HERRBERG, JANET M -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 14698 GLEN EDEN DRIVE, NAPLES, FL 34110 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215877805 2020-05-01 0455 PPP 9015 STRADA STELL CT, NAPLES, FL, 34109
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19422
Loan Approval Amount (current) 19422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 6
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18569.38
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State