Search icon

CORE CULTURE LLC - Florida Company Profile

Company Details

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

CORE CULTURE 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 06 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L12000096496
FEI/EIN Number 46-0655865

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

Address: 7085 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
Mail Address: 7085 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGNJENOVIC PAMELA Managing Member 7085 A1A SOUTH, ST. AUGUSTINE, FL, 32080
OGNJENOVIC PAMELA Agent 7085 A1A SOUTH, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 7085 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 7085 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 7085 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-01 7085 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
VOLUNTARY DISSOLUTION 2020-10-06 - -
LC NAME CHANGE 2018-01-22 COKE CULTURE LLC -
LC NAME CHANGE 2017-11-29 MYNT MOVEMENT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
LC Name Change 2018-01-22
LC Name Change 2017-11-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State