Search icon

CORNERSTONE LAND MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE LAND MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE LAND MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000021539
FEI/EIN Number 454605351

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

Address: 19645 Robertson St., ORLANDO, FL, 32833, US
Mail Address: 509 S. CHICASAW TRAIL, #237, ORLANDO, FL, 32825-7852
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRALEY ELIZABETH Managing Member 509 S. CHICASAW TRAIL, #237, ORLANDO, FL, 328257852
BRALEY ELIZABETH President 509 S. CHICASAW TRAIL, #237, ORLANDO, FL, 328257852
BRALEY JEFFREY Manager 509 S. CHICASAW TRAIL, #237, ORLANDO, FL, 328257852
BRALEY BARBARA Manager 509 S. CHICASAW TRAIL, #237, ORLANDO, FL, 328257852
BRALEY GERALD B Manager 509 S. CHICASAW TRAIL, #237, ORLANDO, FL, 328257852
BRALEY ELIZABETH Agent 19645 Robertson St., ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 19645 Robertson St., ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 19645 Robertson St., ORLANDO, FL 32833 -
LC AMENDMENT 2012-02-29 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
LC Amendment 2012-02-29
Florida Limited Liability 2012-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State