Search icon

CORNELIUS VIRTUAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CORNELIUS VIRTUAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNELIUS VIRTUAL SERVICES, 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: 21 Aug 2008 (17 years ago)
Date of dissolution: 31 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: L08000080236
FEI/EIN Number 263240708

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

Address: 431 SW 132nd Ave, Davie, FL, 33325, US
Mail Address: 431 SW 132nd Ave, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Claxton JERMILA Manager 431 SW 132nd Ave, Davie, FL, 33325
Claxton Jermila Agent 431 SW 132nd Ave, Davie, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-31 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 Claxton, Jermila -
REINSTATEMENT 2017-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 431 SW 132nd Ave, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2017-03-22 431 SW 132nd Ave, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 431 SW 132nd Ave, Davie, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-31
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-03-22
REINSTATEMENT 2015-12-23
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-10-18
ANNUAL REPORT 2009-05-04
LC Amendment 2008-12-31

Date of last update: 02 May 2025

Sources: Florida Department of State