Search icon

FINANCIAL CORNERSTONE GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FINANCIAL CORNERSTONE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2019 (6 years ago)
Document Number: L15000054712
FEI/EIN Number 47-3796327
Address: 190 MCIVER LANE, ROCKLEDGE, FL, 32955, US
Mail Address: 190 MCIVER LANE, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Sarah Manager 190 MCIVER LANE, ROCKLEDGE, FL, 32955
COURTNEY ELIZABETH A Manager 190 MCIVER LANE, ROCKLEDGE, FL, 32955
White Bradley F Agent 2101 Waverly Place, Melbourne, FL, 32901

Form 5500 Series

Employer Identification Number (EIN):
473796327
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080725 FINANCIAL CORNERSTONE GROUP EXPIRED 2018-07-27 2023-12-31 - 4185 US HWY 1, SUITE 101, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 2101 Waverly Place, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2022-04-12 White, Bradley F -
CHANGE OF MAILING ADDRESS 2019-12-19 190 MCIVER LANE, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-19 190 MCIVER LANE, ROCKLEDGE, FL 32955 -
LC AMENDMENT AND NAME CHANGE 2019-12-19 FINANCIAL CORNERSTONE GROUP, LLC -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-04
LC Amendment and Name Change 2019-12-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-10-17

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34783.09
Total Face Value Of Loan:
34783.09
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34783.09
Total Face Value Of Loan:
34783.09

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$34,783.09
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,783.09
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,147.35
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $34,783.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State