Search icon

CORNERSTONE GROUP DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

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

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

Key Officers & Management

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 -

Events

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 - -

Documents

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