Search icon

CORNERSTONE ACTUARIAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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