Search icon

CORNERSTONE STRATEGIC, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE STRATEGIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE STRATEGIC, 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: 25 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000108612
FEI/EIN Number 261301485

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

Address: 2508 W. Sunset Drive, TAMPA, FL, 33629, US
Mail Address: 2508 W. Sunset Drive, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILL JONATHAN E Managing Member 2508 W. Sunset Drive, Tampa, FL, 33629
BRILL JONATHAN E Agent 2508 W. Sunset Drive, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116772 ENGAGEMENT STRATEGIES EXPIRED 2012-12-05 2017-12-31 - 2508 W. SUNSET DRIVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 2508 W. Sunset Drive, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2013-04-06 2508 W. Sunset Drive, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 2508 W. Sunset Drive, Tampa, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000959406 TERMINATED 1000000415499 HILLSBOROU 2012-11-28 2022-12-05 $ 653.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-20
Florida Limited Liability 2007-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State