Entity Name: | CORNERSTONE FUNERAL & CREMATION SERVICES, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 25 Oct 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2020 (5 years ago) |
Document Number: | L16000196966 |
FEI/EIN Number | 81-4271457 |
Address: | 4721 Lucerne Lakes Blvd E, UNIT 712, Lake Worth, FL 33467 |
Mail Address: | 112 Red Lane, Hoschton, GA 30548 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORNERSTONE FUNERAL & CREMATION SERVICES, PLLC | Agent |
Name | Role | Address |
---|---|---|
Lane, Evaughan | Authorized Member | 4721 Lucerne Lakes Blvd E, Unit 712 Lake Worth, FL 33467 |
AUSTIN, TONY A, SR | Authorized Member | 112 Red Lane, Hoschton, GA 30548 |
Name | Role | Address |
---|---|---|
Lane, Evaughan | Secretary | 4721 Lucerne Lakes Blvd E, Unit 712 Lake Worth, FL 33467 |
Name | Role | Address |
---|---|---|
AUSTIN, TONY A, SR | Manager | 112 Red Lane, Hoschton, GA 30548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000121496 | CORNERSTONE FUNERAL AND CREMATION SERVICES DBA BAIN'S FUNERAL HOME | EXPIRED | 2016-11-09 | 2021-12-31 | No data | 3474 QUANTUM LAKE DRIVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 4721 Lucerne Lakes Blvd E, UNIT 712, Lake Worth, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 4721 Lucerne Lakes Blvd E, UNIT 712, Lake Worth, FL 33467 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 4721 Lucerne Lakes Blvd E, Unit 712, LAKE WORTH, FL 33427 | No data |
REINSTATEMENT | 2020-05-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | Cornerstone Funeral & Cremation Services, PLLC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-05-05 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-26 |
Florida Limited Liability | 2016-10-25 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State