Search icon

CORNERSTONE EMPLOYER SOLUTIONS I, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE EMPLOYER SOLUTIONS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE EMPLOYER SOLUTIONS I, 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: 13 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: L07000062522
FEI/EIN Number 451782067

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

Address: 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108, US
Mail Address: 1 South Main Street, Medford, NJ, 08055, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hodge Ronald L Member 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 999 Vanderbilt Beach Rd Ste 200, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2025-02-01 999 Vanderbilt Beach Rd Ste 200, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-03-22 999 Vanderbilt Beach Rd Ste 200, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 999 Vanderbilt Beach Rd Ste 200, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-02-12 Registered Agents Inc -
LC AMENDMENT AND NAME CHANGE 2016-07-25 CONERSTONE EMPLOYER SOLUTIONS I, LLC -
LC AMENDMENT 2013-08-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-02
LC Amendment and Name Change 2016-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State