Entity Name: | CORNERSTONE CONTRACTORS OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNERSTONE CONTRACTORS OF FLORIDA 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. |
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: | 08 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2014 (11 years ago) |
Document Number: | L13000020576 |
FEI/EIN Number |
84-3424477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3108 ARECA CIRCLE, TAMPA, FL, 33618 |
Mail Address: | 3108 ARECA CIRCLE, TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKINNER JOSHUA A | Auth | 3108 ARECA CIRCLE, TAMPA, FL, 33618 |
Blasciak Michael | Manager | 3108 ARECA CIRCLE, TAMPA, FL, 33618 |
BLASCIAK MICHAEL | Agent | 3108 ARECA RD, TAMPA, FL, 33618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000038952 | TAMPA BAY CABINET PAINTING | ACTIVE | 2024-03-18 | 2029-12-31 | - | 3108 ARECA CIR, 84-3424477, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-02-15 | CORNERSTONE CONTRACTORS OF FLORIDA LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-15 | 3108 ARECA CIRCLE, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2013-02-15 | 3108 ARECA CIRCLE, TAMPA, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State