Search icon

CORNERSTONE INSURANCE PLACEMENTS, LLC - Florida Company Profile

Headquarter

Company Details

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

CORNERSTONE INSURANCE PLACEMENTS, 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: 25 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L14000133295
FEI/EIN Number 47-1681193

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

Address: 999 VANDERBILT BEACH RD, STE 200, NAPLES, FL, 34108, US
Mail Address: CORNERSTONE PEO, 239 TAUNTON BOULEVARD, 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 INSURANCE PLACEMENTS, LLC, ALABAMA 001-007-204 ALABAMA
Headquarter of CORNERSTONE INSURANCE PLACEMENTS, LLC, MINNESOTA 8a2b1a32-6682-ee11-9078-00155d01c440 MINNESOTA
Headquarter of CORNERSTONE INSURANCE PLACEMENTS, LLC, KENTUCKY 1171087 KENTUCKY
Headquarter of CORNERSTONE INSURANCE PLACEMENTS, LLC, COLORADO 20211542188 COLORADO
Headquarter of CORNERSTONE INSURANCE PLACEMENTS, LLC, CONNECTICUT 1322361 CONNECTICUT
Headquarter of CORNERSTONE INSURANCE PLACEMENTS, LLC, ILLINOIS LLC_07569602 ILLINOIS

Key Officers & Management

Name Role Address
HODGE RONALD L Manager CORNERSTONE PEO, MEDFORD, NJ, 08055
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 7901 4TH N STE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-05-22 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 999 VANDERBILT BEACH RD, STE 200, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2018-03-25 999 VANDERBILT BEACH RD, STE 200, NAPLES, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000620953 TERMINATED 1000000839835 HILLSBOROU 2019-09-10 2029-09-18 $ 80.00 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 2024-04-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-12
CORLCRACHG 2021-05-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State