Entity Name: | CORNERSTONE LATIN AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNERSTONE LATIN AMERICA, 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. |
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: | 26 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (7 years ago) |
Document Number: | L07000031802 |
FEI/EIN Number |
208705317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5371 SE 92nd St, Ocala, FL, 34480, US |
Mail Address: | 5371 SE 92nd St, Ocala, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
illera Alejandro | Auth | 5371 SE 92nd St, Ocala, FL, 34480 |
ADVANCE TO GROW, LLC | Managing Member | - |
ADVANCE TO GROW, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000117254 | CRECER TU EMPRESA | EXPIRED | 2019-10-31 | 2024-12-31 | - | 415 E BLUE WATER EDGE DR, EUSTIS, FL, 32736 |
G19000117257 | TO GROW YOUR COMPANY | EXPIRED | 2019-10-31 | 2024-12-31 | - | 415 E BLUE WATER EDGE DR, EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 5371 SE 92nd St, Ocala, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 5371 SE 92nd St, Ocala, FL 34480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 5371 SE 92nd St, Ocala, FL 34480 | - |
REINSTATEMENT | 2018-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | ADVANCE TO GROW, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-08-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-10-31 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State