Search icon

CORE PLANNING, LLC - Florida Company Profile

Company Details

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

CORE PLANNING, 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: 10 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: L13000069095
FEI/EIN Number 46-2747204

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

Address: 6706 North 9th Ave, PENSACOLA, FL, 32504, US
Mail Address: 6706 North 9th Ave, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Marlon Managing Member 711 Underwood Ave, PENSACOLA, FL, 32504
Campbell Rodney Managing Member 1878 E 9 Mile Rd, Pensacola, FL, 32514
Mejia Dora Auth 6706 North 9th Ave, PENSACOLA, FL, 32504
Jones Marlon Agent 6706 North 9th Ave, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-12 6706 North 9th Ave, Suite D-4, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2015-05-12 6706 North 9th Ave, Suite D-4, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-12 6706 North 9th Ave, SUITE D-4, PENSACOLA, FL 32504 -
LC AMENDMENT 2014-05-12 - -
REGISTERED AGENT NAME CHANGED 2014-04-20 Jones, Marlon -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State