Search icon

CORE INSTITUTE, LLC - Florida Company Profile

Company Details

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

CORE INSTITUTE, 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: 11 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2011 (14 years ago)
Document Number: L10000105892
FEI/EIN Number 273660220

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

Address: 4755 Technology Way, Suite 110, Boca Raton, FL, 33431, US
Mail Address: 4755 Technology Way, Suite 110, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Sidney J Managing Member 4755 Technology Way, Boca Raton, FL, 33431
ZURAW EDWARD AJr. Agent 209 SE 5th Ave, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093322 EASY T ACTIVE 2022-08-08 2027-12-31 - 4755 TECHNOLOGY WAY, STE 110, BOCA RATON, FL, 33431
G12000043797 CORE MEDICAL GROUP ACTIVE 2012-05-10 2027-12-31 - 4755 TECHNOLOGY WAY, SUITE 110, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 4755 Technology Way, Suite 110, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-01-28 4755 Technology Way, Suite 110, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 209 SE 5th Ave, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2021-01-21 ZURAW, EDWARD A, Jr. -
LC AMENDMENT 2011-05-17 - -
LC AMENDMENT 2011-03-07 - -
LC AMENDMENT 2010-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State