Search icon

CORE7, LLC

Company Details

Entity Name: CORE7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Jan 2015 (10 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L15000018481
FEI/EIN Number 47-3008117
Address: 15787 Cresswind Place, Westlake, FL 33470
Mail Address: PO BOX 31736, PALM BEACH GARDENS, FL 33420
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORE7 LLC 401K PROFIT SHARING PLAN AND TRUST 2018 473008117 2019-06-02 CORE7 LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722513
Sponsor’s telephone number 5618095096
Plan sponsor’s address 302 SEPTEMBER STREET POBOX 31736, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2019-06-02
Name of individual signing EILEEN BOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-02
Name of individual signing EILEEN BOCK
Valid signature Filed with authorized/valid electronic signature
CORE7 LLC 401K PROFIT SHARING PLAN AND TRUST 2017 473008117 2018-06-20 CORE7 LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722513
Sponsor’s telephone number 5618095096
Plan sponsor’s address 302 SEPTEMBER STREET POBOX 31736, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing EILEEN BOCK
Valid signature Filed with authorized/valid electronic signature
CORE7 LLC 401K PROFIT SHARING PLAN AND TRUST 2016 473008117 2017-06-26 CORE7 LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722513
Sponsor’s telephone number 5618095096
Plan sponsor’s address 302 SEPTEMBER STREET POBOX 31736, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing EILEEN BOCK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOCK, DARRELL D Agent 15787 Cresswind Place, Westlake, FL 33470

Authorized Member

Name Role Address
BOCK, DARRELL D Authorized Member PO BOX 31736, PALM BEACH GARDENS, FL 33420
BOCK, EILEEN Authorized Member PO BOX 31736, PALM BEACH GARDENS, FL 33420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018050 JIMMY JOHN'S SANDWICHES ACTIVE 2022-02-13 2027-12-31 No data 3111 45TH STREET, SUITE 9, WEST PALM BEACH, FL, 33407
G18000051307 JIMMY JOHN'S GOURMET SANDWICHES #3995 EXPIRED 2018-04-24 2023-12-31 No data PO BOX 31736, PALM BEACH GARDENS, FL, 33420
G16000007736 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2016-01-21 2021-12-31 No data PO 31736, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 15787 Cresswind Place, Westlake, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 15787 Cresswind Place, Westlake, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2017-02-04 BOCK, DARRELL D No data
CHANGE OF MAILING ADDRESS 2016-01-21 15787 Cresswind Place, Westlake, FL 33470 No data

Documents

Name Date
ANNUAL REPORT 2023-03-31
VOLUNTARY DISSOLUTION 2023-03-31
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-21
Florida Limited Liability 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1683767209 2020-04-15 0455 PPP 302 SEPTEMBER ST, PALM BEACH GARDENS, FL, 33410-1519
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92960.32
Loan Approval Amount (current) 92960.32
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-1519
Project Congressional District FL-21
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93859.36
Forgiveness Paid Date 2021-04-08
8651878309 2021-01-29 0455 PPS 302 September St, Palm Beach Gardens, FL, 33410-1519
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name Citrusolution Carpet Cleaning
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-1519
Project Congressional District FL-21
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130552.05
Forgiveness Paid Date 2021-07-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State