Entity Name: | CORE CONFIDENCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 May 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2023 (a year ago) |
Document Number: | L20000118002 |
FEI/EIN Number | 85-0953529 |
Address: | 345 Bayshore Blvd, TAMPA, FL, 33606, US |
Mail Address: | 345 Bayshore Blvd, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICOLE MILLER | Agent | 345 Bayshore Blvd, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
MILLER NICOLE | Chief Executive Officer | 345 Bayshore Blvd, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
MILLER RICHARD BJR | Manager | 345 Bayshore Blvd, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 345 Bayshore Blvd, 1804, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 345 Bayshore Blvd, 1804, TAMPA, FL 33606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 345 Bayshore Blvd, 1804, TAMPA, FL 33606 | No data |
REINSTATEMENT | 2023-12-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-25 | NICOLE, MILLER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
REINSTATEMENT | 2023-12-06 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-09 |
Florida Limited Liability | 2020-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State