Search icon

CORE REALTY INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CORE REALTY INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE REALTY INTERNATIONAL, 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: 22 Sep 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000099264
FEI/EIN Number 273891710

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

Address: 6214 PRESIDENTIAL COURT, STE. A, FORT MYERS, FL, 33919, US
Mail Address: 8900 GLADIOLUS DR, STE. 202, FORT MYERS, FL, 33908, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFIA & STEFANOS HOMES Managing Member 1717 N. BAYSHORE DRIVE, #1651, MIAMI, FL, 33132
SMITH ROBERT J Manager 6214 Presidential Ct, FORT MYERS, FL, 33919
SMITH ROBERT J Agent 6214 PRESIDENTIAL COURT, STE. A, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 6214 PRESIDENTIAL COURT, STE. A, FORT MYERS, FL 33919 -
LC AMENDMENT AND NAME CHANGE 2013-04-15 CORE REALTY INTERNATIONAL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 6214 PRESIDENTIAL COURT, STE. A, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2013-04-15 SMITH, ROBERT J -
REINSTATEMENT 2011-10-04 - -
CHANGE OF MAILING ADDRESS 2011-10-04 6214 PRESIDENTIAL COURT, STE. A, FORT MYERS, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2011-05-03 CORE REALTY & INVESTMENTS LLC -
LC AMENDMENT 2010-11-18 - -

Documents

Name Date
LC Amendment and Name Change 2013-04-15
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-11-08
ANNUAL REPORT 2012-11-05
ANNUAL REPORT 2012-04-05
REINSTATEMENT 2011-10-04
LC Amendment and Name Change 2011-05-03
LC Amendment 2010-11-18
Florida Limited Liability 2010-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State