Search icon

CORNERSTONE TAX LLC

Company Details

Entity Name: CORNERSTONE TAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2017 (8 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L17000015713
FEI/EIN Number 81-4995416
Address: 150 3rd St Sw, Winter Haven, FL, 33880, US
Mail Address: 150 3rd St Sw, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
SOLID ROCK CONSULTING LLC Agent

Chief Executive Officer

Name Role Address
Coley Samuel Chief Executive Officer 150 3rd St Sw, Winter Haven, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111318 CORNERSTONE FINANCIAL GROUP ACTIVE 2020-08-27 2025-12-31 No data 150 3RD STREET SW STE 200, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 No data No data
LC AMENDMENT 2020-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 150 3rd St Sw, Suite 200, Winter Haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2020-03-27 150 3rd St Sw, Suite 200, Winter Haven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 150 3rd St Sw, Suite 200, Winter Haven, FL 33880 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000384032 ACTIVE 1000000960875 POLK 2023-08-08 2033-08-16 $ 398.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-15
LC Amendment 2020-08-21
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
Florida Limited Liability 2017-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State