Entity Name: | CORNERSTONE REALTY CONSULTANTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Feb 2012 (13 years ago) |
Document Number: | L12000017628 |
FEI/EIN Number | 45-4507064 |
Address: | 11555 HERON BAY BLVD., CORAL SPRINGS, FL, 33076, US |
Mail Address: | 11555 HERON BAY BLVD., CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Del Giacco August R | Agent | 11555 HERON BAY BLVD., CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
DEL GIACCO AUGUST R | Manager | 11555 HERON BAY BLVD., CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 11555 HERON BAY BLVD., 210, CORAL SPRINGS, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 11555 HERON BAY BLVD., 210, CORAL SPRINGS, FL 33076 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 11555 HERON BAY BLVD., 210, CORAL SPRINGS, FL 33076 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-26 | Del Giacco, August R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State