Search icon

CORE PROFITS LLC - Florida Company Profile

Company Details

Entity Name: CORE PROFITS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE PROFITS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Jul 2017 (8 years ago)
Document Number: L17000149165
FEI/EIN Number 82-2161404

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
SAMS MATTHEW D Chief Executive Officer 6358 sw 155th place, Ocala, FL, 34473
SAMS MATTHEW D Agent 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 - PO BOX 721, OCALA, FL, 34478
G21000022764 NOSE UP PROPERTIES ACTIVE 2021-02-16 2026-12-31 - 2300 SE 17TH STREET, #102, OCALA, FL, 34471
G17000075739 CRACK'D MOBILE DEVICE REPAIR EXPIRED 2017-07-14 2022-12-31 - 12918 DUPONT CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 6358 sw 155th pl, Ocala, FL 34473 -
CHANGE OF MAILING ADDRESS 2024-10-10 6358 sw 155th pl, Ocala, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 6358 sw 155th pl, Ocala, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 6358 sw 155th place, Ocala, FL 34473 -

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 2025-01-23
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191157302 2020-04-30 0491 PPP 303 SE 17th Street #312, OCALA, FL, 34471-4423
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9851.82
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address OCALA, MARION, FL, 34471-4423
Project Congressional District FL-03
Number of Employees 3
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10467.38
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State