Search icon

CORNERSTONE ENTERPRISES USA LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE ENTERPRISES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE ENTERPRISES USA 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 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000009417
FEI/EIN Number 46-4567454

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

Address: 14391 Spring Hill Drive, Mail Station 420, SPRING HILL, FL, 34609, US
Mail Address: 14391 Spring Hill Drive, Mail Station 420, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEELER GERALD Manager 14391 Spring Hill Drive, SPRING HILL, FL, 34609
PEELER GERALD Agent 14391 SPRING HILL DR MAIL STOP 420, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081378 ONPOINT MOBILE SOLUTIONS EXPIRED 2017-08-01 2022-12-31 - 14391 SPRING HILL DRIVE, SUITE 420, SPRING HILL, FL, 34609
G16000120963 MOBILE APP SOLUTIONS EXPIRED 2016-11-08 2021-12-31 - 14391 SPRING HILL DRIVE, SUITE 420, SPRING HILL, FL, 34609
G14000023265 GERALD F PEELER EXPIRED 2014-03-06 2019-12-31 - 4490 MARSALIS COURT, SPRING HILL, FL, 34609-0673
G14000011868 EZ HAIR USA EXPIRED 2014-02-04 2019-12-31 - 4490 MARSALIS COURT, SPRING HILL, FL, 34609-0673

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 14391 Spring Hill Drive, Mail Station 420, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2015-04-13 14391 Spring Hill Drive, Mail Station 420, SPRING HILL, FL 34609 -
LC STMNT OF RA/RO CHG 2014-11-06 - -
REGISTERED AGENT NAME CHANGED 2014-11-06 PEELER, GERALD -
REGISTERED AGENT ADDRESS CHANGED 2014-11-06 14391 SPRING HILL DR MAIL STOP 420, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-13
CORLCRACHG 2014-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State