Search icon

CORE DISTRIBUTION LLC - Florida Company Profile

Company Details

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

CORE DISTRIBUTION 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: 10 Dec 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000283018
FEI/EIN Number 834073464

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

Address: 8050 Praise Dr, Tampa, FL, 33625, US
Mail Address: 8050 Praise Dr, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hands Melanie E Auth 8050 Praise Dr, Tampa, FL, 33625
Hands Jason R Auth 8050 Praise Dr, Tampa, FL, 33625
Hands Melanie E Agent 8050 Praise Dr, Tampa, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046358 VITALIFE NUTRITION CENTER EXPIRED 2019-04-12 2024-12-31 - 9115 FOX SPARROW RD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 8050 Praise Dr, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2020-06-10 8050 Praise Dr, Tampa, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 8050 Praise Dr, Tampa, FL 33625 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Hands, Melanie Elise -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State