Search icon

CORE CONTRACTING GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORE CONTRACTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE CONTRACTING GROUP, 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: 23 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L14000066379
FEI/EIN Number 46-5494504

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

Address: 301 SUTTON ROAD, AUBURNDALE, FL, 33823, US
Mail Address: 313 Commerce Ct, Winter Haven, FL, 33880, US
ZIP code: 33823
City: Auburndale
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANT HARLEY II Authorized Member 301 SUTTON ROAD, AUBURNDALE, FL, 33823
BURNETT JAY W Authorized Member 152 Lowell Rd, WINTER HAVEN, FL, 33884
CONSTANT HARLEY II Agent 301 SUTTON ROAD, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020074 BARN ATTICS HOME DECOR EXPIRED 2017-02-23 2022-12-31 - PO BOX 2694, WINTER HAVEN, FL, 33883
G16000095751 CORE EXTERIORS EXPIRED 2016-09-02 2021-12-31 - PO BOX. 2694, WINTER HAVEN, FL, 33883

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
CHANGE OF MAILING ADDRESS 2019-10-14 301 SUTTON ROAD, AUBURNDALE, FL 33823 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 CONSTANT, HARLEY, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000299802 TERMINATED 1000000926020 POLK 2022-06-13 2042-06-22 $ 5,112.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000109946 TERMINATED 1000000879536 POLK 2021-03-05 2041-03-10 $ 4,526.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-07-13
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74161.00
Total Face Value Of Loan:
74161.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$74,161
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,161
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$74,876.2
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $74,161

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State