Search icon

CORE TEC COMMUNICATIONS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORE TEC COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Jan 2000 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: M00000000012
FEI/EIN Number 061566287

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

Address: 421 Cornwall Road, Sanford, FL, 32773, US
Mail Address: 421 Cornwall Road, Sanford, FL, 32773, US
ZIP code: 32773
City: Sanford
County: Seminole
Place of Formation: CONNECTICUT

Links between entities

Type:
Headquarter of
Company Number:
0635497
State:
CONNECTICUT

Key Officers & Management

Name Role Address
DARYADEL HADI M Managing Member 164 NANDINA TERRACE, WINTER SPRINGS, FL, 32708
DARYADEL MEHDI M Managing Member 5093 HAWKS HAMMOCK WAY, SANFORD, FL, 32771
Ahlers Sondra S Agent 421 Cornwall Road, Sanford, FL, 32773

Form 5500 Series

Employer Identification Number (EIN):
061566287
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 421 Cornwall Road, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2017-02-15 421 Cornwall Road, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2017-02-15 Ahlers, Sondra S -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 421 Cornwall Road, Sanford, FL 32773 -
REINSTATEMENT 2013-10-14 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000604717 LAPSED 2009CC584220S SEMINOLE COUNTY COURT 2010-04-13 2015-05-25 $13,098.60 IMS MANAGEMENT SERVICES CORP, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD SUITE#100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,060
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,060
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,268.46
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $17,057
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$5,966
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,966
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,037.27
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,966

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State