Search icon

CORNELL HOMES LLC - Florida Company Profile

Company Details

Entity Name: CORNELL HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNELL HOMES 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: 06 Mar 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: L08000023852
FEI/EIN Number 262110500

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

Address: 1490 Armone St, ORLANDO, FL, 32825, US
Mail Address: 1490 Armone St, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELL KENNETH B Manager 1490 Armone St, ORLANDO, FL, 32825
CORNELL KENNETH B Agent 1490 Armone St, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122529 CORNELL CONSTRUCTION GROUP EXPIRED 2013-12-14 2018-12-31 - 360 WILSHIRE BLVD SUITE 124, CASSELBERRY, FL, 32707
G09000123227 CORNELL HOMES LLC EXPIRED 2009-06-18 2014-12-31 - 447 FOREST TRAIL, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1490 Armone St, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2022-05-01 1490 Armone St, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1490 Armone St, ORLANDO, FL 32825 -
LC AMENDMENT 2009-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
CORLCDSMEM 2023-06-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State