Search icon

RH CORNERSTONE APTS LLC - Florida Company Profile

Company Details

Entity Name: RH CORNERSTONE APTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RH CORNERSTONE APTS 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 23 Aug 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2017 (8 years ago)
Document Number: L13000009336
FEI/EIN Number 45-5611935

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

Address: 120 WELLS AVENUE, NEWTON, MA, 02459
Mail Address: 120 WELLS AVENUE, NEWTON, MA, 02459
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RPA CORNERSTONE LLC Managing Member 120 WELLS AVENUE, NEWTON, MA, 02459
KING KRISTI Agent 4890 W. KENNEDY BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049865 CORNERSTONE APTS EXPIRED 2013-05-28 2018-12-31 - 2409 S. CONWAY RD, ORLANDO, FL, 32812
G13000046832 RH CORNERSTONE APTS LLC EXPIRED 2013-05-16 2018-12-31 - 120 WELLS AVENUE, NEWTON, MA, 02459

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-08-23 - -
REGISTERED AGENT NAME CHANGED 2013-06-17 KING, KRISTI -
REGISTERED AGENT ADDRESS CHANGED 2013-06-17 4890 W. KENNEDY BLVD., SUITE 240, TAMPA, FL 33609 -

Documents

Name Date
LC Voluntary Dissolution 2017-08-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-06-17
Florida Limited Liability 2013-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State