Search icon

CORE ASPIRATIONS LLC - Florida Company Profile

Company Details

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

CORE ASPIRATIONS 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: 21 May 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: L13000073832
FEI/EIN Number 46-3546398

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

Address: 111 South Magnolia Drive, TALLAHASSEE, FL, 32301, US
Mail Address: 20 Samuel Rd, Crawfordville, FL, 32327, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RING LAURA Managing Member 20 Samuel Rd, Crawfordville, FL, 32327
RING LAURA Agent 20 Samuel Rd, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 111 South Magnolia Drive, Suite 8, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2016-12-04 111 South Magnolia Drive, Suite 8, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-04 20 Samuel Rd, Crawfordville, FL 32327 -
LC NAME CHANGE 2013-08-26 CORE ASPIRATIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-05-08
AMENDED ANNUAL REPORT 2016-12-04
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4085558303 2021-01-22 0491 PPS 111 S Magnolia Dr Ste 8, Tallahassee, FL, 32301-2956
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8070
Loan Approval Amount (current) 8070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-2956
Project Congressional District FL-02
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8142.85
Forgiveness Paid Date 2021-12-14
3166467105 2020-04-11 0491 PPP 111 S. MAGNOLIA DR. SUITE 8, TALLAHASSEE, FL, 32301-2954
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13165
Loan Approval Amount (current) 13165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-2954
Project Congressional District FL-02
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13321.15
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State