Search icon

CORNERSTONE VILLAGES II, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE VILLAGES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE VILLAGES II, 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 02 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L15000011685
FEI/EIN Number 47-2884471

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

Address: 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, JORGE AND AWILDA, TBE Manager 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
MADES MARA S Manager 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
WOLFE LEON J Agent 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
M3 ACQUISITIONS, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-02 - -
LC AMENDMENT 2018-10-05 - -
LC AMENDMENT AND NAME CHANGE 2015-10-26 CORINERSTONE VILLAGES II, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2015-10-26 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-02
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
LC Amendment 2018-10-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-07
LC Amendment and Name Change 2015-10-26
Florida Limited Liability 2015-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State