Entity Name: | CORECENTRIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORECENTRIC 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: |
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: | 24 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jan 2015 (10 years ago) |
Document Number: | L13000090527 |
FEI/EIN Number |
46-5358035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9640 Weathervane Dr., Chagrin Falls, OH, 44023, US |
Mail Address: | 9640 Weathervane Dr., Chagrin Falls, OH, 44023, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINDALA JAMES J | Manager | 1507 NE 6TH COURT, FORT LAUDERDALE, FL, 33304 |
Mindala James J | Agent | 1507 NE 6th Court, FORT LAUDERDALE, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000043662 | ALIGN1 SOLUTIONS | EXPIRED | 2015-05-01 | 2020-12-31 | - | 1507 N.E. 6TH COURT, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 9640 Weathervane Dr., Chagrin Falls, OH 44023 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 9640 Weathervane Dr., Chagrin Falls, OH 44023 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-05 | Mindala, James J | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 1507 NE 6th Court, FORT LAUDERDALE, FL 33304 | - |
LC AMENDMENT | 2015-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-01-10 |
AMENDED ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State