Search icon

CORNERSTONE CONSTRUCTION OF NORTHWEST FLORIDA, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of CORNERSTONE CONSTRUCTION OF NORTHWEST FLORIDA, LLC, ALABAMA 000-617-428 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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