Entity Name: | CORNERSTONE CUSTOM FLOORING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNERSTONE CUSTOM FLOORING 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: | 23 Jun 2014 (11 years ago) |
Document Number: | L14000100077 |
FEI/EIN Number |
47-1376499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5925 77th St E, PALMETTO, FL, 34221, US |
Mail Address: | 5281 69th St E #190, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERICK TIMOTHY R | Authorized Member | 5281 69th St E #190, Palmetto, FL, 34221 |
FREDERICK KELLYE | Authorized Member | 5281 69th St E #190, Palmetto, FL, 34221 |
FREDERICK KELLYE | Agent | 5281 69th St E #190, Palmetto, FL, 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019313 | DUST GUARD | ACTIVE | 2015-02-22 | 2025-12-31 | - | 5281 69TH ST E #190, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-09 | 5925 77th St E, PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 5281 69th St E #190, Palmetto, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 5925 77th St E, PALMETTO, FL 34221 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEVIN MURPHY VS CORNERSTONE CUSTOM FLOORING, LLC | 2D2022-0558 | 2022-02-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEVIN MURPHY LLC |
Role | Appellant |
Status | Active |
Name | CORNERSTONE CUSTOM FLOORING LLC |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2022-05-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-05-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL WITH PREJUDICE |
On Behalf Of | KEVIN MURPHY |
Docket Date | 2022-05-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-05-13 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's March 24, 2022, order is vacated; and the February 23, 2022, order to show cause is discharged. The case is reinstated. Within twenty days from the date of this order, Appellant shall satisfy this court's February 23, 2022, fee order or the case will be dismissed without further notice. |
Docket Date | 2022-04-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ PS KEVIN MURPHY |
On Behalf Of | KEVIN MURPHY |
Docket Date | 2022-04-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This case was dismissed based on Appellant's failure to provide a copy of the order appealed as required by this court's February 23, 2022, order to show cause. Within ten days from the date of this order, Appellant shall file in this court a copy of the order appealed. The motion for reinstatement remains pending. |
Docket Date | 2022-04-20 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ Appellant's motion for reinstatement is granted. This court's March 24, 2022, order is vacated; and the February 23, 2022, order to show cause is discharged. The case is reinstated. Within twenty days from the date of this order, Appellant shall satisfy this court's February 23, 2022, fee order or the case will be dismissed without further notice. |
On Behalf Of | KEVIN MURPHY |
Docket Date | 2022-04-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | KEVIN MURPHY |
Docket Date | 2022-04-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-03-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ *vacated-see 5/13 order.*This appeal is dismissed based on Appellant's failure to respond to this court's February 23, 2022, order to show cause. |
Docket Date | 2022-03-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ KELLY, BLACK, AND LABRIT |
Docket Date | 2022-02-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2022-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KEVIN MURPHY |
Docket Date | 2022-02-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1374197102 | 2020-04-10 | 0455 | PPP | 631 48TH ST W, PALMETTO, FL, 34221-8749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7680518300 | 2021-01-28 | 0455 | PPS | 631 48th St W, Palmetto, FL, 34221-8749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State