Search icon

CORNERSTONE BAYWINDS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE BAYWINDS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE BAYWINDS, L.L.C. 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: 13 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000011454
FEI/EIN Number 651140763

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

Address: 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020-6706, US
Mail Address: 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020-6706, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ AWILDA Manager 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 330206706
LOPEZ JORGE Manager 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 330206706
REGISTERED AGENTS OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-13 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020-6706 -
CHANGE OF MAILING ADDRESS 2009-10-13 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020-6706 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 100 SOUTHEAST 2ND STREET, SUITE 2900, MIAMI, FL 33131 -

Documents

Name Date
LC Amendment 2021-12-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State