Search icon

CORNERSTONE LOGISTICS CENTRE, LLC - Florida Company Profile

Company Details

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

CORNERSTONE LOGISTICS CENTRE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: L05000076643
FEI/EIN Number 203179620

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

Address: 328 CIVIC CENTER DRIVE, COLUMBUS, OH, 43215-5087, US
Mail Address: 328 CIVIC CENTER DRIVE, COLUMBUS, OH, 43215-5087, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE D. ALAN Managing Member 328 CIVIC CENTER DRIVE, COLUMBUS, OH, 432155087
REARDON F. DOUGLAS Manager 328 CIVIC CENTER DRIVE, COLUMBUS, OH, 432155087
Mandel Adam G Managing Member 328 CIVIC CENTER DRIVE, COLUMBUS, OH, 432155087
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-03-30 - -
REGISTERED AGENT NAME CHANGED 2021-03-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 328 CIVIC CENTER DRIVE, COLUMBUS, OH 43215-5087 -
CHANGE OF MAILING ADDRESS 2012-04-26 328 CIVIC CENTER DRIVE, COLUMBUS, OH 43215-5087 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
CORLCRACHG 2021-03-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State