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