Search icon

CORNERSTONE INTEGRATED HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE INTEGRATED HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE INTEGRATED HEALTHCARE, 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: 08 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: L15000153540
FEI/EIN Number 47-5132767

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

Address: 13355 S. TAMIAMI TRAIL, SUITE E, NORTH PORT, FL, 34287, US
Mail Address: 13355 S. TAMIAMI TRAIL, SUITE E, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508221201 2015-12-22 2015-12-22 13355 TAMIAMI TRL, SUITE E, NORTH PORT, FL, 342872186, US 13355 TAMIAMI TRL, SUITE E, NORTH PORT, FL, 342872186, US

Contacts

Phone +1 941-426-1235
Fax 9414264464

Authorized person

Name JEFFRE PRICE
Role OWNER
Phone 9414261235

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
PRICE JEFF Manager 13355 S. TAMIAMI TRAIL, SUITE E, NORTH PORT, FL, 34287
MEYER ALBERT R Agent 55 S.E. 2ND AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-20 - -
REGISTERED AGENT NAME CHANGED 2016-12-20 MEYER, ALBERT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
CORNERSTONE INTEGRATED HEALTHCARE, LLC, A/A/O FREDRICK STUENKEL, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2022-0418 2022-03-08 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-21983 SP

Parties

Name CORNERSTONE INTEGRATED HEALTHCARE, LLC
Role Appellant
Status Active
Representations MATTHEW C. BARBER, JOHN C. DALY, CHRISTINA M. KALIN
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations ANTHONY LEWIN, Nancy W. Gregoire Stamper
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of CORNERSTONE INTEGRATED HEALTHCARE, LLC
Docket Date 2023-01-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Notice of Agreed Extension of Time to file the answer brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including January 26, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/27/2022
Docket Date 2022-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORNERSTONE INTEGRATED HEALTHCARE, LLC
Docket Date 2022-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CORNERSTONE INTEGRATED HEALTHCARE, LLC
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's First Motion for Extension of Time to file the initial brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CORNERSTONE INTEGRATED HEALTHCARE, LLC
Docket Date 2022-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 9/13/2022
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CORNERSTONE INTEGRATED HEALTHCARE, LLC
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Notice of Agreed Extension of Time to file the initial brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including August 29, 2022.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CORNERSTONE INTEGRATED HEALTHCARE, LLC
Docket Date 2022-05-31
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on May 24, 2022, is hereby discharged.
Docket Date 2022-05-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER DATED MAY 24, 2022 REGARDINGBASIS FOR COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of CORNERSTONE INTEGRATED HEALTHCARE, LLC
Docket Date 2022-05-24
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Non-Final Appeal.
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CORNERSTONE INTEGRATED HEALTHCARE, LLC
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/15/2022
Docket Date 2022-05-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CORNERSTONE INTEGRATED HEALTHCARE, LLC
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORNERSTONE INTEGRATED HEALTHCARE, LLC
Docket Date 2022-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 18, 2022.
Docket Date 2022-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-12-20
Florida Limited Liability 2015-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5449277302 2020-04-30 0455 PPP 13355 S Tamiami Trail, North Port, FL, 34287
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34287-0001
Project Congressional District FL-17
Number of Employees 8
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49463.15
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State