Search icon

CORNERSTONE MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CORNERSTONE MEDIA, 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: 08 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2019 (6 years ago)
Document Number: L11000138066
FEI/EIN Number 61-1668577

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

Address: 4400 North Federal Hwy, SUITE 210-27, BOCA RATON, FL 33431
Mail Address: 4400 North Federal Hwy, SUITE 210-27, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ginns, Steve, Esq. Agent 370 Camino Gardens Blvd., SUITE 309, BOCA RATON, FL 33431
CORNERSTONE TRUST, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092888 AMERICAN MILESTONES EXPIRED 2012-09-21 2017-12-31 - 2385 N.W. EXECUTIVE CENTER DR., SUITE 100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-08-19 4400 North Federal Hwy, SUITE 210-27, BOCA RATON, FL 33431 -
REINSTATEMENT 2019-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 4400 North Federal Hwy, SUITE 210-27, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-09 370 Camino Gardens Blvd., SUITE 309, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-11 Ginns, Steve, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-07-09
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State