Search icon

CORNERSTONE INSPECTIONS OF SWFL, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE INSPECTIONS OF SWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE INSPECTIONS OF SWFL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000152073
FEI/EIN Number 47-1969460

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

Address: 928 SW 36TH TER, CAPE CORAL, FL, 33914, US
Mail Address: 928 SW 36TH TER, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN JAMES A Authorized Member 1818 SW 26th Ter, CAPE CORAL, FL, 33914
VAUGHN KIM L Agent 1818 SW 26TH TER, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071120 NATIONAL PROPERTY INSPECTIONS EXPIRED 2015-07-08 2020-12-31 - 3011 SW 23RD AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 928 SW 36TH TER, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2018-09-28 928 SW 36TH TER, CAPE CORAL, FL 33914 -
LC DISSOCIATION MEM 2018-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 1818 SW 26TH TER, CAPE CORAL, FL 33914 -
LC AMENDMENT 2018-07-30 - -
REGISTERED AGENT NAME CHANGED 2018-07-30 VAUGHN, KIM L -
LC AMENDMENT 2018-05-21 - -
REINSTATEMENT 2017-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
CORLCDSMEM 2018-09-19
LC Amendment 2018-07-30
LC Amendment 2018-05-21
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-06-07
Florida Limited Liability 2014-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State