Entity Name: | CORNERSTONE ADVISORY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L11000042947 |
FEI/EIN Number | N/A |
Address: | 1337 Main Street, Gaithersburg, MD 20878 |
Mail Address: | 1337 Main Street, GAITHERSBURG, MD 20878 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOTOK, JOSHUA A | Agent | 1337 Main Street, Gaithersburg, FL 20878 |
Name | Role | Address |
---|---|---|
KOTOK, RANDI J | Managing Member | 1337 Main Street, GAITHERSBURG, MD 20878 |
KOTOK, JOSHUA A | Managing Member | 1337 Main Street, GAITHERSBURG, MD 20878 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 1337 Main Street, Gaithersburg, FL 20878 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 1337 Main Street, Gaithersburg, MD 20878 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 1337 Main Street, Gaithersburg, MD 20878 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-05 |
Florida Limited Liability | 2011-04-11 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State