Search icon

CORNERSTONE RESEARCH INSTITUTE, LLC - Florida Company Profile

Company Details

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

CORNERSTONE RESEARCH INSTITUTE, 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: 10 Apr 2014 (11 years ago)
Document Number: L14000059020
FEI/EIN Number APPLIED FOR

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

Address: 5401 S Kirkman Rd., Ste. 310, Orlando, FL, 32819, US
Mail Address: 5401 S Kirkman Rd., Ste. 310, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacques Derrica R Authorized Member 13161 Serene Valley Dr, Clermont, FL, 34711
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 5401 S Kirkman Rd., Ste. 310, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2025-01-31 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 5401 S Kirkman Rd., Ste. 310, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-02-17 5401 S Kirkman Rd., Ste. 310, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-02-22 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-23

USAspending Awards / Financial Assistance

Date:
2021-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12900.00
Total Face Value Of Loan:
12900.00
Date:
2016-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12900
Current Approval Amount:
12900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13045.84

Date of last update: 01 May 2025

Sources: Florida Department of State