Search icon

CORNERSTONE MANAGEMENT, LLC - Florida Company Profile

Company Details

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

CORNERSTONE MANAGEMENT, 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: 21 Oct 2004 (20 years ago)
Date of dissolution: 04 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: L04000076473
FEI/EIN Number 201768420

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

Address: 250 INTERNATIONAL PKWY, LAKE MARY, FL, 32746, US
Mail Address: 250 INTERNATIONAL PKWY, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH KEVIN D Manager 250 INTERNATIONAL PKWY, LAKE MARY, FL, 32746
JAMES PRATT R Agent BURR & FORMAN LLP, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 BURR & FORMAN LLP, 200 S. ORANGE AVE., SUITE 800, ORLANDO, FL 32801 -
VOLUNTARY DISSOLUTION 2017-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 250 INTERNATIONAL PKWY, Suite 134, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-03-16 250 INTERNATIONAL PKWY, Suite 134, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2014-12-23 JAMES, PRATT R -

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State