Search icon

CORNWALL ANALYTICS, LLC

Company Details

Entity Name: CORNWALL ANALYTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Dec 2005 (19 years ago)
Date of dissolution: 11 Jul 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jul 2011 (14 years ago)
Document Number: L05000119396
FEI/EIN Number 203945733
Address: 27142 FERN GLADE COURT, SUITE 100, WESLEY CHAPEL, FL, 33544
Mail Address: 27142 FERN GLADE COURT, SUITE 100, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CORNWALL ORVILLE Agent 27142 FERN GLADE COURT, WESLEY CHAPEL, FL, 33544

Manager

Name Role Address
CORNWALL ORVILLE T Manager 27142 FERN GLADE COURT, SUITE 100, WESLEY CHAPEL, FL, 33544

Managing Member

Name Role Address
CORNWALL SANDRA F Managing Member 27142 FERN GLADE COURT, SUITE 100, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08059900182 COANICS EXPIRED 2008-02-28 2013-12-31 No data 100 E. LINTON BLVD., SUITE 102B, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CONVERSION 2011-07-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P11000062785. CONVERSION NUMBER 900000115069
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 27142 FERN GLADE COURT, SUITE 100, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2010-03-26 27142 FERN GLADE COURT, SUITE 100, WESLEY CHAPEL, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 27142 FERN GLADE COURT, SUITE 100, WESLEY CHAPEL, FL 33544 No data
LC NAME CHANGE 2007-08-20 CORNWALL ANALYTICS, LLC No data

Documents

Name Date
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-05-01
LC Name Change 2007-08-20
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-05-03
Florida Limited Liability 2005-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State