Search icon

CORNEJO FRAMING & CLEANING LLC - Florida Company Profile

Company Details

Entity Name: CORNEJO FRAMING & CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNEJO FRAMING & CLEANING 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: 28 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L14000167704
FEI/EIN Number 47-2266407

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

Address: 1840 MALLARD DR APT E, PANAMA CITY, FL, 32404, US
Mail Address: 1840 MALLARD DR APT E, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNEJO-SANCHEZ KAREN E Manager 1840 MALLARD DR APT E, PANAMA CITY, FL, 32404
CORNEJO-SANCHEZ KAREN E Agent 1840 MALLARD DR APT E, PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060965 CORNEJO-SANCHEZ CLEANING EXPIRED 2019-05-22 2024-12-31 - 24 TALON COURT UNIT F, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1840 MALLARD DR APT E, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2022-04-30 1840 MALLARD DR APT E, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1840 MALLARD DR APT E, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2018-04-16 CORNEJO-SANCHEZ, KAREN E -
REINSTATEMENT 2018-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2016-07-18 CORNEJO FRAMING & CLEANING LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-04-16
LC Amendment and Name Change 2016-07-18
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State