Entity Name: | CORNERSTONE CONSTRUCTION OF NORTHWEST FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNERSTONE CONSTRUCTION OF NORTHWEST FLORIDA, 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. |
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: | 10 Feb 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000005027 |
FEI/EIN Number |
020686210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6547 HWY 231, bayou george, FL, 32404, US |
Mail Address: | 300 CABANA BLVD #2103, Panama city beach, FL, 32407, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CORNERSTONE CONSTRUCTION OF NORTHWEST FLORIDA, LLC, ALABAMA | 000-617-428 | ALABAMA |
Name | Role | Address |
---|---|---|
BUTLER ALICIA L | Managing Member | 2569 MCKINNON BRIDGE ROAD, PONCE DE LEON, FL, 32455 |
BUTLER ROBERT L | Managing Member | 2569 MCKINNON BRIDGE ROAD, PONCE DE LEON, FL, 32455 |
BUTLER ALICIA L | Agent | 2569 MCKINNON BRIDGE ROAD, PONCE DE LEON, FL, 32455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-23 | 6547 HWY 231, bayou george, FL 32404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-23 | 6547 HWY 231, bayou george, FL 32404 | - |
REINSTATEMENT | 2020-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-26 | BUTLER, ALICIA L | - |
REINSTATEMENT | 2015-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2004-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-22 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-06-26 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-31 |
ANNUAL REPORT | 2007-09-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State