Search icon

CORE EVOLUTION, LLC.

Company Details

Entity Name: CORE EVOLUTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000113397
FEI/EIN Number 46-3407004
Address: 4777 PGA BLVD., PALM BEACH GARDENS, FL, 33418, US
Mail Address: P. O. BOX 31041, PALM BEACH GARDENS, FL, 33420, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Cavallo Kerry Agent 4777 PGA BLVD., PALM BEACH GARDENS, FL, 33418

Manager

Name Role Address
Cavallo Kerry Manager 4777 PGA BLVD., PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007317 CORE EVOLUTION EXPIRED 2016-01-20 2021-12-31 No data PO BOX 31041, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-09 Cavallo, Kerry No data
REINSTATEMENT 2019-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 4777 PGA BLVD., PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-20 4777 PGA BLVD., PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2013-10-02 4777 PGA BLVD., PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-21
Florida Limited Liability 2013-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State