Search icon

CORE PROFITS LLC

Company Details

Entity Name: CORE PROFITS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2017 (8 years ago)
Document Number: L17000149165
FEI/EIN Number 82-2161404
Address: 6358 sw 155th pl, Ocala, FL, 34473, US
Mail Address: PO Box 721, Ocala, FL, 34478, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SAMS MATTHEW D Agent 6358 sw 155th place, Ocala, FL, 34473

Chief Executive Officer

Name Role Address
SAMS MATTHEW D Chief Executive Officer 6358 sw 155th place, Ocala, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011706 CORE INVESTIGATIONS ACTIVE 2025-01-28 2030-12-31 No data PO BOX 721, OCALA, FL, 34478
G21000022764 NOSE UP PROPERTIES ACTIVE 2021-02-16 2026-12-31 No data 2300 SE 17TH STREET, #102, OCALA, FL, 34471
G17000075739 CRACK'D MOBILE DEVICE REPAIR EXPIRED 2017-07-14 2022-12-31 No data 12918 DUPONT CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-10 6358 sw 155th pl, Ocala, FL 34473 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 6358 sw 155th pl, Ocala, FL 34473 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 6358 sw 155th place, Ocala, FL 34473 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000390298 TERMINATED 1000000896660 MARION 2021-07-28 2031-08-04 $ 333.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State