Entity Name: | CORNERSTONE HOMES REALTY OF JACKSONVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Oct 2014 (10 years ago) |
Document Number: | L14000169952 |
FEI/EIN Number | 47-2265678 |
Mail Address: | 12276 San Jose Blvd., Jacksonville, FL, 32223, US |
Address: | 12276-400 San Jose Blvd., Jacksonville, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNING JOHN M | Agent | 12276 San Jose Blvd., Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
DOWNING ASHLEY | Manager | 8153 MIDDLE FORK WAY, JACKSONVILLE, FL, 32256 |
DOWNING JOHN M | Manager | 12276-400 San Jose Blvd., Jackonville, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 12276 San Jose Blvd., Suite 423, Jacksonville, FL 32223 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-09 | DOWNING, JOHN MARK | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State