Search icon

CORNERSTONE MARKETING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE MARKETING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE MARKETING SERVICES, 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: 20 Jun 2003 (22 years ago)
Date of dissolution: 31 Jan 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: L03000022627
FEI/EIN Number 810619026

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

Address: 280 WEKIVA SPRINGS ROAD, SUITE 2050, LONGWOOD, FL, 32779, US
Mail Address: 280 WEKIVA SPRINGS ROAD, SUITE 2050, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURRELL TONYA C Managing Member 280 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
JEFF TADIE W Managing Member 17265 VANNES COURT, HAMILTON, VA, 20158
TURRELL TONYA C Agent 280 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 280 WEKIVA SPRINGS ROAD, SUITE 2050, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2010-04-13 280 WEKIVA SPRINGS ROAD, SUITE 2050, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 280 WEKIVA SPRINGS ROAD, SUITE 2050, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2009-04-30 TURRELL, TONYA C -
LC NAME CHANGE 2007-03-12 CORNERSTONE MARKETING SERVICES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2011-01-31
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
LC Name Change 2007-03-12
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-08-01
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-23
Florida Limited Liability 2003-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State