Search icon

COR LEONIS LLC - Florida Company Profile

Company Details

Entity Name: COR LEONIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COR LEONIS 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: 07 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L11000066672
FEI/EIN Number 452473840

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

Address: 463688 STATE ROAD 200, YULEE, FL, 32097, US
Mail Address: 463688 STATE ROAD 200, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JAMES LAMBR Authorized Member 463688 STATE ROAD 200, YULEE, FL, 32097
TAYLOR JAMES L Agent 463688 STATE ROAD 200, YULEE, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059144 BISCAYNE ESTATES EAST COMMUNITY ASSOCIATION INC EXPIRED 2013-06-13 2018-12-31 - PO BOX 729, YULEE, FL, 32041
G11000054717 COR LEONIS LLC ACTIVE 2011-06-07 2027-12-31 - 463688 STATE ROAD 200, 1-529, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 463688 STATE ROAD 200, 1-529, YULEE, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-03 463688 STATE ROAD 200, 1-529, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2021-04-03 463688 STATE ROAD 200, 1-529, YULEE, FL 32097 -
LC AMENDMENT 2020-06-03 - -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 TAYLOR, JAMES L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-11-01
LC Amendment 2023-05-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-04-03
LC Amendment 2020-06-03
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State