Search icon

CORNERSTONE SERVICES GROUP, LLC - Florida Company Profile

Company Details

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

CORNERSTONE SERVICES GROUP, 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: 24 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L13000090502
FEI/EIN Number 80-0937314

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

Address: 14692 67th Trail N, WEST PALM BEACH, FL, 33418, US
Mail Address: 14692 67th Trail N, WEST PALM BEACH, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORKES ROB ROY A Managing Member 14692 67th Trail N, WEST PALM BEACH, FL, 33418
KORKES ROB ROY A Agent 14692 67th Trail N, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-02 KORKES, ROB ROY A -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 14692 67th Trail N, WEST PALM BEACH, FL 33418 -
REINSTATEMENT 2015-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 14692 67th Trail N, WEST PALM BEACH, FL 33418 -
CHANGE OF MAILING ADDRESS 2015-01-02 14692 67th Trail N, WEST PALM BEACH, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-02
ANNUAL REPORT 2019-07-09
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State