Search icon

CORNERSTONE HOMES REALTY, LLC - Florida Company Profile

Company Details

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

CORNERSTONE HOMES REALTY, 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: 19 Dec 2006 (18 years ago)
Date of dissolution: 07 Jul 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jul 2014 (11 years ago)
Document Number: L06000120675
FEI/EIN Number 46-3771335

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

Address: 2232 Corporate Square Blvd, JACKSONVILLE, FL, 32216, US
Mail Address: 2232 Corporate Square Blvd, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH MICHAEL S Manager 2232 Corporate Square Blvd, JACKSONVILLE, FL, 32216
Griffith Michael S Agent 2232 Corporate Square Blvd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CONVERSION 2014-07-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS P14000057979. CONVERSION NUMBER 300000142023
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 2232 Corporate Square Blvd, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 2232 Corporate Square Blvd, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2014-03-19 2232 Corporate Square Blvd, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2013-04-22 Griffith, Michael S -
LC AMENDMENT 2012-12-26 - -
REINSTATEMENT 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-22
LC Amendment 2012-12-26
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-16
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-21
Florida Limited Liability 2006-12-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State