Search icon

CORNERSTONE HOMES REALTY OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE HOMES REALTY OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE HOMES REALTY OF JACKSONVILLE, 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: 30 Oct 2014 (10 years ago)
Document Number: L14000169952
FEI/EIN Number 47-2265678

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

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

Key Officers & Management

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
DOWNING JOHN M Agent 12276 San Jose Blvd., Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-01-30 12276-400 San Jose Blvd., Suite 423, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 12276 San Jose Blvd., Suite 423, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2022-04-09 DOWNING, JOHN MARK -

Documents

Name Date
ANNUAL REPORT 2025-02-10
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State