Search icon

CORNERSTONE RECRUITING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE RECRUITING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE RECRUITING 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: 09 Sep 2008 (17 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L08000085438
FEI/EIN Number 263324625

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

Address: 12203 State Street, Tampa, FL, 33635, US
Mail Address: 12203 State St., Tsmpa, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANDO LINDA M Managing Member 12203 State St., Tampa, FL, 33635
BANDO JOHN J Managing Member 12003 State Street, Tampa, FL, 33635
BANDO JOHN J Agent 12203 State Street, Tampa, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044698 COFFEE NEWS CLEARWATER EXPIRED 2014-05-05 2019-12-31 - 160 LISA LANE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 12203 State Street, Tampa, FL 33635 -
CHANGE OF MAILING ADDRESS 2020-05-06 12203 State Street, Tampa, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 12203 State Street, Tampa, FL 33635 -
REGISTERED AGENT NAME CHANGED 2009-03-24 BANDO, JOHN J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State