Search icon

CORNERSTONE PRESCHOOL, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE PRESCHOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE PRESCHOOL, 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: 29 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: L12000085774
FEI/EIN Number 45-5605293

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

Address: 153 NW 12th Street, Pompano Beach, FL, 33060, US
Mail Address: 153 NW 12th Street, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELINOIS TANIA Managing Member 153 NW 12th Street, Pompano Beach, FL, 33060
DELINOIS TANIA Agent 153 NW 12th Street, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 153 NW 12th Street, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2017-04-24 153 NW 12th Street, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 153 NW 12th Street, Pompano Beach, FL 33060 -
LC NAME CHANGE 2012-10-08 CORNERSTONE PRESCHOOL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5764617101 2020-04-14 0455 PPP 14761 SAN MARSALA CT, TAMPA, FL, 33626-3316
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54100
Loan Approval Amount (current) 51571.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-3316
Project Congressional District FL-14
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52129.8
Forgiveness Paid Date 2021-05-20
6436927705 2020-05-01 0455 PPP 6291 OLD MEDINAH CIR, LAKE WORTH, FL, 33463-7333
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83762
Loan Approval Amount (current) 83762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33463-7333
Project Congressional District FL-22
Number of Employees 18
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84413.74
Forgiveness Paid Date 2021-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State