Search icon

CORE HOLDINGS, LLC - Florida Company Profile

Company Details

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

CORE HOLDINGS, 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: 29 Mar 2018 (7 years ago)
Date of dissolution: 21 Nov 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L18000080755
FEI/EIN Number 82-5074713

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

Mail Address: 5645 Coral Ridge Drive, CORAL SPRINGS, FL, 33076, US
Address: 5645 Coral Ridge Drive, STE 14, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKMAN JARED Authorized Member 2843 SW 13 DRIVE, DEERFIELD BEACH, FL, 33442
MANCEBO RYAN Authorized Member 2843 SW 13 DRIVE, DEERFIELD BEACH, FL, 33442
MANCEBO BETH Authorized Member 5246 NW 110 AVE, CORAL SPRINGS, FL, 33076
MANCEBO BETH Agent 9742 Clemmons Street, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 9742 Clemmons Street, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 5645 Coral Ridge Drive, STE 14, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2020-06-02 5645 Coral Ridge Drive, STE 14, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2018-05-09 MANCEBO, BETH -
LC AMENDMENT 2018-05-07 - -

Documents

Name Date
LC Voluntary Dissolution 2022-11-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-17
LC Amendment 2018-05-07
Florida Limited Liability 2018-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State