Entity Name: | CORNERSTONE ACTUARIAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNERSTONE ACTUARIAL SOLUTIONS, 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. |
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: | 16 Mar 2001 (24 years ago) |
Date of dissolution: | 10 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2022 (3 years ago) |
Document Number: | L01000004110 |
FEI/EIN Number |
454027022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | REGUS ALLIANCE CENTER, 113 SOUTH MONROE ST, TALLAHASSEE, FL, 32301, US |
Mail Address: | 2025 JANMAR COURT, SNELLVILLE, GA, 30078, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNLAP GEORGE TIV | Managing Member | 2025 JANMAR COURT, SNELLVILLE, GA, 30078 |
Brewster James REsq. | Agent | 547 N. Monroe Street, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-26 | REGUS ALLIANCE CENTER, 113 SOUTH MONROE ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2014-07-09 | REGUS ALLIANCE CENTER, 113 SOUTH MONROE ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-13 | Brewster, James R, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-13 | 547 N. Monroe Street, Suite 203, Tallahassee, FL 32301 | - |
LC NAME CHANGE | 2010-11-22 | CORNERSTONE ACTUARIAL SOLUTIONS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-10 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-18 |
AMENDED ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2014-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State