Entity Name: | CORE BUSINESS CONSULTING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORE BUSINESS CONSULTING SERVICES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000188255 |
FEI/EIN Number |
992979397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3632 LAND O LAKES BLVD, SUITE 102-20, LAND O LAKES, FL, 34639, US |
Mail Address: | 3632 LAND O LAKES BLVD, SUITE 102-20, LAND O LAKES, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acevedo Francisco | Manager | PO Box 1462, Land O Lakes, FL, 34639 |
Acevedo Francisco | Agent | 22005 Hidden Oak Pl, LAND O' LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2023-08-21 | CORE BUSINESS CONSULTING SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-21 | 3632 LAND O LAKES BLVD, SUITE 102-20, LAND O LAKES, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2023-08-21 | 3632 LAND O LAKES BLVD, SUITE 102-20, LAND O LAKES, FL 34639 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-16 | Acevedo, Francisco | - |
REINSTATEMENT | 2023-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 22005 Hidden Oak Pl, LAND O' LAKES, FL 34639 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000032260 | TERMINATED | 1000000912763 | PASCO | 2022-01-12 | 2032-01-19 | $ 1,173.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
LC Amendment and Name Change | 2023-08-21 |
REINSTATEMENT | 2023-07-16 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-19 |
Florida Limited Liability | 2014-12-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State