Search icon

COMBAT CORE, LLC - Florida Company Profile

Company Details

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

COMBAT CORE, 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: 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: 17 Jul 2017 (8 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: L17000152210
FEI/EIN Number 82-2279333

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

Address: 8225 NW 94th AV, Tamarac, FL, 33321, US
Mail Address: 8225 NW 94th AV, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO BRYAN V Manager 8225 NW 94TH AV, TAMARAC, FL, 33321
LORENZO BRYAN V Agent 8225 NW 94th AV, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 8225 NW 94th AV, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-02-10 8225 NW 94th AV, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 8225 NW 94th AV, Tamarac, FL 33321 -
LC NAME CHANGE 2020-12-22 COMBAT CORE, LLC -
REGISTERED AGENT NAME CHANGED 2018-03-29 LORENZO, BRYAN V -
LC AMENDMENT AND NAME CHANGE 2018-03-29 COMBAT COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-10
LC Name Change 2020-12-22
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-25
LC Amendment and Name Change 2018-03-29
ANNUAL REPORT 2018-02-26
Florida Limited Liability 2017-07-17

Date of last update: 01 May 2025

Sources: Florida Department of State