Search icon

CORECENTRIC LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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