Search icon

CORNERSTONE PAYROLL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE PAYROLL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE PAYROLL 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: 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: 17 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L02000024078
FEI/EIN Number 134207943

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

Address: 314 E. Clifton St, TAMPA, FL, 33604, US
Mail Address: 314 E. Clifton St, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD GREGORY Manager 314 E CLIFTON ST, TAMPA, FL, 33604
ARNOLD GREGORY Agent 314 E CLIFTON ST, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 314 E. Clifton St, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2021-04-29 314 E. Clifton St, TAMPA, FL 33604 -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-04-30
REINSTATEMENT 2017-06-27
LC Amendment and Name Change 2015-03-25
Reg. Agent Resignation 2014-05-02
LC Amendment and Name Change 2014-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State