Entity Name: | CORNERSTONE PROPERTY SOLUTIONS OF NORTH-CENTRAL FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Aug 2007 (18 years ago) |
Date of dissolution: | 24 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jun 2022 (3 years ago) |
Document Number: | L07000079097 |
FEI/EIN Number | 260641166 |
Address: | Cornerstone Property Solutions, 3700 NW 91st Street, Gainesville, FL, 32606, US |
Mail Address: | Cornerstone Property Solutions, 3700 NW 91st Street, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cornerstone Property Solutions of North Ce | Agent | Cornerstone Property Solutions, Gainesville, FL, 32606 |
Name | Role | Address |
---|---|---|
HAUFLER EUGENE C | President | Cornerstone Property Solutions, Gainesville, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000088261 | CORNERSTONE REALTY AND PROPERTY MANAGEMENT | EXPIRED | 2012-09-08 | 2017-12-31 | No data | 4510 NW 6TH PLACE, SUITE B, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-05 | Cornerstone Property Solutions, 3700 NW 91st Street, Suite A100, Gainesville, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-05 | Cornerstone Property Solutions, 3700 NW 91st Street, Suite A100, Gainesville, FL 32606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | Cornerstone Property Solutions, 3700 NW 91st Street, Suite A100, Gainesville, FL 32606 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-03 | Cornerstone Property Solutions of North Central Florida, LLC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-24 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-05-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State