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