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. |
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 |
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 |
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 | - |
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