Search icon

CORNERSTONE AUDIO VIDEO INTEGRATION, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE AUDIO VIDEO INTEGRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE AUDIO VIDEO INTEGRATION, 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: 10 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000091901
FEI/EIN Number 870812758

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

Address: 1319 Green Forest Ct, Suite 410, Orlando, FL, 34787, US
Mail Address: PO BOX 156, Summerfield, FL, 34492, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DARRELL G Managing Member PO Box 156, Summerfield, FL, 34492
LEE DARRELL G Agent 1319 Green Forest Ct, Orlando, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1319 Green Forest Ct, Suite 410, Orlando, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 1319 Green Forest Ct, Suite 410, Orlando, FL 34787 -
LC AMENDMENT AND NAME CHANGE 2016-03-02 CORNERSTONE AUDIO VIDEO INTEGRATION, LLC -
REINSTATEMENT 2015-12-10 - -
CHANGE OF MAILING ADDRESS 2015-12-10 1319 Green Forest Ct, Suite 410, Orlando, FL 34787 -
REGISTERED AGENT NAME CHANGED 2015-12-10 LEE, DARRELL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001103111 TERMINATED 1000000411931 ORANGE 2012-12-05 2032-12-28 $ 413.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10000492949 TERMINATED 1000000165546 ORANGE 2010-03-18 2030-04-14 $ 2,072.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2023-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
LC Amendment and Name Change 2016-03-02
REINSTATEMENT 2015-12-10
LC Name Change 2014-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State