Search icon

CORNERSTONE CAPTIVA COVE II , L.L.C. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE CAPTIVA COVE II , L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE CAPTIVA COVE II , 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: 22 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2012 (12 years ago)
Document Number: L10000121026
FEI/EIN Number 26-1565690

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

Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
Mail Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JORGE T Managing Member 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
LOPEZ AWILDA T Managing Member 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
M3 ASSETS, LLC Managing Member 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
WOLFE LEON J Agent 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
M.S. MADES FAMILY LIMITED PARTNERSHIP Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-01 WOLFE, LEON J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2012-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State