Search icon

CORNERSTONE PROPERTY SOLUTIONS OF NORTH-CENTRAL FLORIDA, LLC

Company Details

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

Agent

Name Role Address
Cornerstone Property Solutions of North Ce Agent Cornerstone Property Solutions, Gainesville, FL, 32606

President

Name Role Address
HAUFLER EUGENE C President Cornerstone Property Solutions, Gainesville, FL, 32606

Fictitious Names

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

Events

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

Documents

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