Search icon

CORNERSTONE UNDERWRITERS, LLC - Florida Company Profile

Headquarter

Company Details

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

CORNERSTONE UNDERWRITERS, 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: 15 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Sep 2021 (4 years ago)
Document Number: L14000128630
FEI/EIN Number 47-1255705

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

Address: 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108, US
Mail Address: 1 South Main St, Medford, NJ, 08055, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORNERSTONE UNDERWRITERS, LLC, MISSISSIPPI 1072734 MISSISSIPPI
Headquarter of CORNERSTONE UNDERWRITERS, LLC, MISSISSIPPI 1203170 MISSISSIPPI
Headquarter of CORNERSTONE UNDERWRITERS, LLC, RHODE ISLAND 001732930 RHODE ISLAND
Headquarter of CORNERSTONE UNDERWRITERS, LLC, ALABAMA 000-621-871 ALABAMA
Headquarter of CORNERSTONE UNDERWRITERS, LLC, MINNESOTA ab9f082f-6582-ee11-9078-00155d01c440 MINNESOTA
Headquarter of CORNERSTONE UNDERWRITERS, LLC, KENTUCKY 0945782 KENTUCKY
Headquarter of CORNERSTONE UNDERWRITERS, LLC, KENTUCKY 1156827 KENTUCKY
Headquarter of CORNERSTONE UNDERWRITERS, LLC, COLORADO 20151457815 COLORADO
Headquarter of CORNERSTONE UNDERWRITERS, LLC, CONNECTICUT 2291954 CONNECTICUT
Headquarter of CORNERSTONE UNDERWRITERS, LLC, ILLINOIS LLC_07147023 ILLINOIS

Key Officers & Management

Name Role Address
Hodge Ronald L Member 999 Vanderbilt Beach Rd Ste 200, Naples, FL, 34108
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 999 Vanderbilt Beach Rd Ste 200, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2025-02-01 999 Vanderbilt Beach Rd Ste 200, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-03-22 999 Vanderbilt Beach Rd Ste 200, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 999 Vanderbilt Beach Rd Ste 200, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2021-09-17 REGISTERED AGENTS INC. -
LC STMNT OF RA/RO CHG 2021-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-17 7901 4TH ST N #300, ST PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000104895 TERMINATED 1000000734941 HILLSBOROU 2017-02-16 2027-02-24 $ 6,578.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-12
CORLCRACHG 2021-09-17
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State