Search icon

CORE SUNCOAST, LLC - Florida Company Profile

Company Details

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

CORE SUNCOAST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2019 (6 years ago)
Document Number: L19000129938
FEI/EIN Number 844732314

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

Address: 8000 SR64 E, BRADENTON, FL, 34212, US
Mail Address: 8000 SR64 E, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ILGNI4IMKEE628 L19000129938 US-FL GENERAL ACTIVE -

Addresses

Legal c/o CF Registered Agent, Inc., 100 South Ashley Drive, Suite 400, Tampa, US-FL, US, 33602
Headquarters 6015 Pointe West BLVD, Brandenton, US-FL, US, 34209

Registration details

Registration Date 2020-10-15
Last Update 2022-10-19
Status LAPSED
Next Renewal 2022-10-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000129938

Key Officers & Management

Name Role Address
CF REGISTERED AGENT, INC. Agent -
VALADIE ARTHUR L Member 8000 SR 64 E, BRADENTON, FL, 34212
LEMAY PAIGE Auth 8000 State Road 64 E, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 8000 SR64 E, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2022-07-07 8000 SR64 E, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 100 SOUTH ASHLEY DRIVE, Suite 400, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2020-01-16
Florida Limited Liability 2019-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State