Search icon

CORE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

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

CORE TECHNOLOGIES, 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: 13 Sep 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000191197
FEI/EIN Number 38-4049185

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

Address: 2200 N Ocean Blvd, FORT LAUDERDALE, FL, 33305, US
Mail Address: 2200 N Ocean Blvd, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO ANGELA Authorized Member 55 BRITTANY AVENUE, TRUMBULL, CT, 06611
ARRASATE APRIL Authorized Member 151 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032
DISTEFANO ROBERT Agent 2200 N Ocean Blvd, FORT LAUDERDALE, FL, 33305
ROBERT S DISTEFANO REVOCABLE TRUST Authorized Member 2200 N Ocean Blvd, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 2200 N Ocean Blvd, S606, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2019-01-17 2200 N Ocean Blvd, S606, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2019-01-17 DISTEFANO, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 2200 N Ocean Blvd, S606, FORT LAUDERDALE, FL 33305 -
LC STMNT CORR 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-01
CORLCSTCOR 2017-10-16
Florida Limited Liability 2017-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State