Entity Name: | CORE RENTAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORE RENTAL PROPERTIES, 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. |
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: | 05 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2015 (10 years ago) |
Document Number: | L14000103784 |
FEI/EIN Number |
47-2744880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1705 S. Atlantic Ave, New Smyrna Beach, FL, 32169, US |
Mail Address: | 1705 S. Atlantic Ave, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORE CHERYL H | Managing Member | 1705 S. Atlantic Ave, New Smyrna Beach, FL, 32169 |
CORE RANDALL A | Managing Member | 1705 S. Atlantic Ave, New Smyrna Beach, FL, 32169 |
CORE CHERYL HALL | Agent | 1705 S. Atlantic Ave, New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 1705 S. Atlantic Ave, Apt 303, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 1705 S. Atlantic Ave, Apt 303, New Smyrna Beach, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 1705 S. Atlantic Ave, Apt 303, New Smyrna Beach, FL 32169 | - |
REINSTATEMENT | 2015-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | CORE, CHERYL HALL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State