Entity Name: | CORNERSTONE POWER WASHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Mar 2012 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L12000040279 |
FEI/EIN Number | 45-4890079 |
Address: | 655 108th Av. N., NAPLES, FL, 34108, US |
Mail Address: | 655 108 th Av. N, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORK BOBBY G | Agent | 655 108th Av. N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CORK BOBBY G | Manager | 655 108 th Av. N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 655 108th Av. N., #B, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 655 108th Av. N., #B, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 655 108th Av. N, # B, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-03-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State