Search icon

CORE SERVICES LLC - Florida Company Profile

Branch

Company Details

Entity Name: CORE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Feb 2005 (20 years ago)
Branch of: CORE SERVICES LLC, KENTUCKY (Company Number 0566930)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M05000000661
FEI/EIN Number 85-3516375

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

Address: 838 E High St PMB 272, Lexington, KY, 40502, US
Mail Address: 838 E High St PMB 272, Lexington, KY, 40502, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Marquess E President 838 E High St PMB 272, Lexington, KY, 40502
RENFRO W Agent 1897 Bacom Point Rd, Pahokee, FL, 33476

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-07 838 E High St PMB 272, Lexington, KY 40502 -
CHANGE OF MAILING ADDRESS 2020-12-07 838 E High St PMB 272, Lexington, KY 40502 -
REINSTATEMENT 2020-12-07 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 RENFRO, W -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1897 Bacom Point Rd, Pahokee, FL 33476 -
REINSTATEMENT 2018-03-06 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-04-23 - -

Documents

Name Date
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-03-06
REINSTATEMENT 2009-04-23
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-17
DEBIT MEMO 2005-04-14
Foreign Limited 2005-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State