Search icon

CORE AUTOMATION SOLUTIONS, LLC - Florida Company Profile

Company Details

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

CORE AUTOMATION SOLUTIONS, 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: 18 Sep 2018 (7 years ago)
Date of dissolution: 02 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2024 (7 months ago)
Document Number: L18000221339
FEI/EIN Number 83-2520252

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

Address: 4852 Bolles Lake Dr., Jacksonville, FL, 32258, US
Mail Address: 4852 Bolles Lake Dr., Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Daniel L Chief Executive Officer 4852 Bolles Lake Dr., Jacksonville, FL, 32258
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059159 CORE AUTOMATION SOLUTIONS, LLC ACTIVE 2024-05-04 2029-12-31 - 2222 NW EMBERS TER, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 4852 Bolles Lake Dr., Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-09-10 4852 Bolles Lake Dr., Jacksonville, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 4852 Bolles Lake Dr., Jacksonville, FL 32258 -
LC AMENDMENT 2019-11-27 - -
REGISTERED AGENT NAME CHANGED 2019-11-27 REGISTERED AGENTS INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-02
AMENDED ANNUAL REPORT 2024-09-10
AMENDED ANNUAL REPORT 2024-05-04
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-25
LC Amendment 2019-11-27
ANNUAL REPORT 2019-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State