Search icon

INNER CORE SYSTEMS LLC - Florida Company Profile

Company Details

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

INNER CORE SYSTEMS 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: 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: 29 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000106527
FEI/EIN Number 36-4770099

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

Mail Address: 5703 Red Bug Lake Rd., Winter Springs, FL, 32708, US
Address: 1425 Lake Shore Dr, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH LINDSAY N Manager 1425 Lake Shore Dr, Casselberry, FL, 32707
Lynch Lindsay N Agent 1425 Lake Shore Dr, Casselberry, FL, 327073615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000069762 CANDLE CAPSULE EXPIRED 2016-07-14 2021-12-31 - 1511 SEMINOLA BLVD. STE.1085, CASSELBERRY, FL, 32707
G15000024688 LIGHT LIVING TREASURE EXPIRED 2015-03-08 2020-12-31 - 1511 SEMINOLA BLVD. STE.1085, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 Lynch, Lindsay N -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 1425 Lake Shore Dr, Casselberry, FL 32707-3615 -
LC STMNT OF RA/RO CHG 2020-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 1425 Lake Shore Dr, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2019-07-17 1425 Lake Shore Dr, Casselberry, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-11
CORLCRACHG 2020-03-24
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State