Entity Name: | CORNERSTONE GROUP DEVELOPMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNERSTONE GROUP DEVELOPMENT, 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. |
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: | 01 Feb 2002 (23 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 26 Feb 2015 (10 years ago) |
Document Number: | L02000002506 |
FEI/EIN Number |
680490240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
Mail Address: | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Bruce | Treasurer | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
WOLFE LEON J | Agent | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
MSM, INC. | Managing Member | - |
JL HOLDING CORP. | Managing Member | - |
M3, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2015-02-26 | - | - |
CANCEL ADM DISS/REV | 2009-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-22 | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2009-12-22 | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-22 | 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State