Search icon

CORNERSTONE CUSTOM FLOORING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
KEVIN MURPHY VS CORNERSTONE CUSTOM FLOORING, LLC 2D2022-0558 2022-02-22 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2021 SC 006287 NC

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41817
Loan Approval Amount (current) 41817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO, MANATEE, FL, 34221-8749
Project Congressional District FL-16
Number of Employees 4
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42103.01
Forgiveness Paid Date 2021-02-12
7680518300 2021-01-28 0455 PPS 631 48th St W, Palmetto, FL, 34221-8749
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41817
Loan Approval Amount (current) 41817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-8749
Project Congressional District FL-16
Number of Employees 5
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42046.13
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State