Search icon

CORNERSTONE HERITAGE INVESTMENTS, LLC - Florida Company Profile

Company Details

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

CORNERSTONE HERITAGE INVESTMENTS, 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: 27 Oct 2010 (15 years ago)
Document Number: L10000112131
FEI/EIN Number 273785411

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

Address: 111 James Pond Ct, Debary, FL, 32713, US
Mail Address: 111 James Pond Ct, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL KEVIN D President 111 James Pond Ct, Debary, FL, 32713
NEAL KEVIN D Secretary 111 James Pond Ct, Debary, FL, 32713
NEAL KEVIN D Treasurer 111 James Pond Ct, Debary, FL, 32713
NEAL KEVIN D Director 111 James Pond Ct, Debary, FL, 32713
GEORGE WILKINS Vice President 111 JAMES POND CT, DEBARY, FL, 32713
GEORGE WILKINS Director 111 JAMES POND CT, DEBARY, FL, 32713
NEAL KEVIN D Agent 111 James Pond Ct, Debary, FL, 32713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 111 James Pond Ct, Debary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 111 James Pond Ct, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2023-10-26 111 James Pond Ct, Debary, FL 32713 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State