Search icon

CORE AUTOMOTIVE RECYCLING SERVICES LLC

Company Details

Entity Name: CORE AUTOMOTIVE RECYCLING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000170054
FEI/EIN Number 47-2225724
Address: 3632 Land O Lakes Blvd, Suite 106-03, Land O Lakes, FL, 34639, US
Mail Address: Po Box 1462, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Acevedo Sarah Agent 3632 Land O Lakes Blvd, Land O Lakes, FL, 34639

Manager

Name Role Address
Acevedo Sarah M Manager P O Box 1462, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052022 CORE AUTO BROKERS ACTIVE 2024-04-18 2029-12-31 No data 3632 LAND O LAKES BLVD, SUITE 106-03, LAND O LAKES, FL, 34639
G16000126076 AUTO DONATION SERVICE EXPIRED 2016-11-22 2021-12-31 No data 3632 LAND O LAKES BLVD. SUITE 106-3, LAND O LAKES, FL, 34639
G15000065098 CORE SUPPORT RECYCLING LLC. EXPIRED 2015-06-23 2020-12-31 No data 3632 LAND O' LAKES BLVD, SUITE 106-11, LAND O' LAKES, FL, 34639
G15000065101 C.A.R.S EXPIRED 2015-06-23 2020-12-31 No data 3632 LAND O' LAKES BLVD, SUITE 106-11, LAND O' LAKES, FL, 34639
G14000117245 CORE SUPPORT RECYCLING EXPIRED 2014-11-21 2019-12-31 No data 1916 N 60TH ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 3632 Land O Lakes Blvd, Suite 106-03, Land O Lakes, FL 34639 No data
CHANGE OF MAILING ADDRESS 2023-04-29 3632 Land O Lakes Blvd, Suite 106-03, Land O Lakes, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 3632 Land O Lakes Blvd, Suite 106-03, Land O Lakes, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Acevedo, Sarah No data

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State