Search icon

CORNERSTONE PLUMBING COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE PLUMBING COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE PLUMBING COMPANY, L.L.C. 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: 29 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: L09000052057
FEI/EIN Number 270370195

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

Address: 6540 85TH AVE N, PINELLAS PARK, FL, 33781, US
Mail Address: 6540 85TH AVE N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE JASON Manager 6540 85TH AVE N, PINELLAS PARK, FL, 33781
PAYNE JASON President 6540 85TH AVE N, PINELLAS PARK, FL, 33781
SOUZA MICHAEL Manager 6540 85TH AVE N, PINELLAS PARK, FL, 33781
SOUZA MATTHEW Manager 6540 85TH AVE N, PINELLAS PARK, FL, 33781
PAYNE JASON D Agent 6540 85TH AVE N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 PAYNE, JASON P -
LC AMENDMENT 2023-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 6540 85TH AVE N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2023-08-17 PAYNE, JASON D -
REGISTERED AGENT ADDRESS CHANGED 2023-08-17 6540 85TH AVE N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2023-08-17 6540 85TH AVE N, PINELLAS PARK, FL 33781 -
LC AMENDMENT 2023-07-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
LC Amendment 2023-08-17
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State