Search icon

CORE STAR THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: CORE STAR THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CORE STAR THERAPY, 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 18 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: L11000009659
FEI/EIN Number 27-5338391

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

Address: 700 East Country Club Circle, Plantation, FL 33317
Mail Address: 700 East Country Club Circle, Plantation, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRALL, INGRID D Agent 700 East Country Club Circle, Plantation, FL 33317
THRALL , INGRID D Managing Member 700 East Country Club Circle, Plantation, FL 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 700 East Country Club Circle, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2014-05-01 700 East Country Club Circle, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 700 East Country Club Circle, Plantation, FL 33317 -
LC NAME CHANGE 2011-01-24 CORE STAR THERAPY, LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-14
AMENDED ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-26
Florida Limited Liability 2011-01-24
LC Name Change 2011-01-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State