Search icon

CORNERSTONE FUNERAL & CREMATION SERVICES, PLLC

Company Details

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

Agent

Name Role
CORNERSTONE FUNERAL & CREMATION SERVICES, PLLC Agent

Authorized Member

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

Secretary

Name Role Address
Lane, Evaughan Secretary 4721 Lucerne Lakes Blvd E, Unit 712 Lake Worth, FL 33467

Manager

Name Role Address
AUSTIN, TONY A, SR Manager 112 Red Lane, Hoschton, GA 30548

Fictitious Names

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

Events

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

Documents

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