Search icon

CORE ENTITIES, LLC - Florida Company Profile

Company Details

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

CORE ENTITIES, 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: 06 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L14000090977
FEI/EIN Number 47-1045967

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

Address: 1098 OAK LANE, WINTER SPRINGS, FL, 32708, US
Mail Address: 1050 ARDEN ST, LONGWOOD, FL, 32750, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRENTE DANTE M Manager 1050 ARDEN STREET, LONGWOOD, FL, 32750
Corrente Dante M Agent 1050 ARDEN STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1630 STILLMEADOW RD, ENTERPRISE, FL 32725 -
CHANGE OF MAILING ADDRESS 2025-01-29 1098 OAK LANE, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2018-04-19 1098 OAK LANE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2017-10-02 Corrente, Dante Michael -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 1050 ARDEN STREET, LONGWOOD, FL 32750 -
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
J17000103871 TERMINATED 1000000733692 SEMINOLE 2017-02-01 2037-02-24 $ 1,071.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State