Entity Name: | NEIGHBORHOOD CORNERSTONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEIGHBORHOOD CORNERSTONE 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: | 02 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2024 (5 months ago) |
Document Number: | L12000015900 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1084 N. Marion Ave, LAKE CITY, FL, 32055, US |
Mail Address: | 797 SW TUSTENUGGEE AVE, LAKE CITY, FL, 32025, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON LAQUASHA M | Manager | 797 SW TUSTENUGGEE AVE, LAKE CITY, FL, 32025 |
Dixon LaQuasha | Agent | 1084 N Marion Ave, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-09 | 1084 N Marion Ave, LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 1084 N. Marion Ave, LAKE CITY, FL 32055 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | Dixon, LaQuasha | - |
REINSTATEMENT | 2018-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1084 N. Marion Ave, LAKE CITY, FL 32055 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000711410 | TERMINATED | 1000000725386 | COLUMBIA | 2016-10-27 | 2036-11-03 | $ 330.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J14000224856 | TERMINATED | 1000000582435 | COLUMBIA | 2014-02-17 | 2034-02-21 | $ 463.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J14000181163 | TERMINATED | 1000000579379 | COLUMBIA | 2014-01-29 | 2034-02-07 | $ 1,755.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
REINSTATEMENT | 2024-12-09 |
REINSTATEMENT | 2018-02-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State