Search icon

CORNERSTONE HEALTH SERVICES, LLC - Florida Company Profile

Company Details

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

CORNERSTONE HEALTH SERVICES, 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: 22 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L14000065846
FEI/EIN Number 46-5394907

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

Mail Address: 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL, TEMPLE TERRACE, FL, 33637, US
Address: 2445 LANE PARK RD, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molosky Andrew K Agent 12470 TELECOM DRIVE, SUITE 301, TEMPLE TERRACE, FL, 33637
CORNERSTONE HEALTH SERVICES, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152378 CORNERSTONE PALLIATIVE CARE ACTIVE 2020-12-01 2025-12-31 - 2445 LANE PARK RD, TAVARES, FL, 32778
G20000023214 CORNERSTONE CENTERS FOR WELLBEING ACTIVE 2020-02-21 2025-12-31 - 2445 LANE PARK RD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Molosky, Andrew K -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 12470 TELECOM DRIVE, SUITE 301, ATTN: LEGAL, TEMPLE TERRACE, FL 33637 -
CHANGE OF MAILING ADDRESS 2023-04-20 2445 LANE PARK RD, TAVARES, FL 32778 -
LC AMENDMENT 2020-09-21 - -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-04
LC Amendment 2020-09-21
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State