Entity Name: | CORNERSTONE DEVELOPMENT OF LAKE COUNTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNERSTONE DEVELOPMENT OF LAKE COUNTY, 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: |
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 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L03000020948 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11419 OLIVE BRANCH CT., NEW PORT RICHEY, FL, 34654 |
Mail Address: | 11419 OLIVE BRANCH CT., NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTHARD SAMUEL T | Manager | 1316 BOWMAN STREET, CLERMONT, FL, 34711 |
SOUTHARD SAMUEL | Manager | 1316 BOWMAN STREET, CLERMONT, FL, 34711 |
SOUTHARD SAMUEL T | Agent | 1316 BOWMAN STREET, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2012-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-29 | 11419 OLIVE BRANCH CT., NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2010-11-29 | 11419 OLIVE BRANCH CT., NEW PORT RICHEY, FL 34654 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000999566 | LAPSED | 2010-CA-004174 | 5TH JUD CIR LAKE CO CIR CT | 2013-04-22 | 2018-05-28 | $2,491,970.92 | CENTENNIAL BANK, 970 RINEHART ROAD, LAKE MARY, FL 32746 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-18 |
LC Amendment | 2012-05-15 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-19 |
ADDRESS CHANGE | 2010-11-29 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State